Search icon

THOMAS HUTCHESON, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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