Entity Name: | J. E. FUTCH CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. E. FUTCH CUSTOM HOMES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jul 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L89078 |
FEI/EIN Number |
593021946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2793 SE MONROE STREET, STUART, FL, 34997, US |
Mail Address: | 2793 SE MONROE STREET, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUTCH JEFFREY E | President | 1500 BEACH RD, JUPITER, FL, 33469 |
FUTCH JEFFREY E | Director | 1500 BEACH RD, JUPITER, FL, 33469 |
FUTCH TERRI L | Vice President | 1500 BEACH RD, JUPITER, FL, 33469 |
FUTCH TERRI L | Director | 1500 BEACH RD, JUPITER, FL, 33469 |
FUTCH JEFFREY K | Vice President | 1500 BEACH RD, JUPITER, FL, 33469 |
FUTCH KENNETH E | Vice President | 1500 BEACH RD, JUPITER, FL, 33469 |
JOANNE FOSTER | Agent | 55 EAST OCEAN BOULEVARD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-06 | 2793 SE MONROE STREET, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-06 | 2793 SE MONROE STREET, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-06 | JOANNE, FOSTER | - |
REINSTATEMENT | 2014-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-06 | 55 EAST OCEAN BOULEVARD, STUART, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 1997-10-06 | J. E. FUTCH CUSTOM HOMES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000687013 | TERMINATED | 12-762-GCS | 10TH JUD CIR, HIGHLANDS CO. | 2013-03-12 | 2018-04-15 | $707,420.12 | CADENCE BANK, N.A., URBAN CENTER 2, 4890 W. KENNEDY BLVD, SUITE 802, TAMPA, FL 33609 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-24 |
REINSTATEMENT | 2014-10-06 |
REINSTATEMENT | 2013-04-16 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State