Entity Name: | THOMAS HUTCHESON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS HUTCHESON, P.A. 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: | 05 Jan 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Apr 2004 (21 years ago) |
Document Number: | P01000002125 |
FEI/EIN Number |
593697860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 556 JUDGE PLACE, THE VILLAGES, FL, 32162 |
Mail Address: | 556 JUDGE PLACE, THE VILLAGES, FL, 32162 |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
HUTCHESON THOMAS J | President | 556 JUDGE PLACE, THE VILLAGES, FL, 32162 |
HUTCHESON THOMAS J | Secretary | 556 JUDGE PLACE, THE VILLAGES, FL, 32162 |
HUTCHESON THOMAS J | Treasurer | 556 JUDGE PLACE, THE VILLAGES, FL, 32162 |
HUTCHESON THOMAS J | Director | 556 JUDGE PLACE, THE VILLAGES, FL, 32162 |
Delk Ronnie C | Vice President | 556 JUDGE PLACE, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 556 JUDGE PLACE, THE VILLAGES, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 556 JUDGE PLACE, THE VILLAGES, FL 32162 | - |
AMENDMENT AND NAME CHANGE | 2004-04-01 | THOMAS HUTCHESON, P.A. | - |
RESTATED ARTICLES | 2004-02-10 | - | - |
CANCEL ADM DISS/REV | 2004-02-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-10 | 1840 SW 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State