Search icon

HUTTO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HUTTO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUTTO CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2002 (23 years ago)
Document Number: L72508
FEI/EIN Number 593007532

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 245 SOUTH SCENIC HWY., FROSTPROOF, FL, 33843
Mail Address: POST OFFICE BOX 728, FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTO JIMMY L President 245 S. SCENIC HWY, FROSTPROOF, FL, 33843
HUTTO MICHELLE K Secretary 245 SOUTH SCENIC HWY, FROSTPROOF, FL, 33843
HUTTO MICHELLE K Treasurer 245 SOUTH SCENIC HWY, FROSTPROOF, FL, 33843
HUTTO MICHELLE K Agent 245 SOUTH SCENIC HWY, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 245 SOUTH SCENIC HWY., FROSTPROOF, FL 33843 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 245 SOUTH SCENIC HWY, FROSTPROOF, FL 33843 -
REINSTATEMENT 2002-09-25 - -
CHANGE OF MAILING ADDRESS 2002-09-25 245 SOUTH SCENIC HWY., FROSTPROOF, FL 33843 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State