Search icon

HUTSON FOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HUTSON FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUTSON FOOD SERVICES, 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: 18 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: P01000060337
FEI/EIN Number 593726332

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

Address: 910 BELLE AVENUE, SUITE1080, WINTER SPRINGS, FL, 32708
Mail Address: 910 BELLE AVENUE, SUITE 1080, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTSON DUANE President 273 GARY BLVD., LONGWOOD, FL, 32750
HUTSON DUANE Agent 910 BELLE AVENUE, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124751 LEVANS CATERING ACTIVE 2023-10-09 2028-12-31 - 910 BELLE AVENUE SUITE 1080, WINTER SPRINGS, FL, 32708
G11000013446 LEVANS CATERING EXPIRED 2011-02-03 2016-12-31 - 910 BELLE AVE, SUITE 1080, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 910 BELLE AVENUE, SUITE1080, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 910 BELLE AVENUE, SUITE 1080, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2011-01-20 910 BELLE AVENUE, SUITE1080, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2010-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000145944 TERMINATED 1000000814505 SEMINOLE 2019-02-08 2039-02-27 $ 1,692.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000353930 TERMINATED 1000000746168 SEMINOLE 2017-06-13 2037-06-21 $ 1,342.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000325981 TERMINATED 1000000658942 SEMINOLE 2015-02-18 2035-03-04 $ 631.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000745439 TERMINATED 1000000634594 SEMINOLE 2014-05-27 2034-06-17 $ 8,920.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000221753 TERMINATED 1000000578619 SEMINOLE 2014-02-05 2034-02-21 $ 5,105.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000150794 TERMINATED 1000000123631 ORANGE 2009-05-26 2030-02-16 $ 17,483.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000760362 LAPSED 1000000109497 07133 1702 2009-02-12 2014-02-25 $ 23,979.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J04900001573 LAPSED 53-2003CA-002844-0000-LK 10 JUD CIR POLK CO CIR CIVIL 2004-01-05 2009-01-23 $41679.71 U.S. FOODSERVICE, INC., 330 N. INGRAHAM AVE., LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633088806 2021-04-20 0491 PPS 910 BELLE AVENUE 1080-1090, WINTER SPRINGS, FL, 32708
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96057
Loan Approval Amount (current) 96057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708
Project Congressional District FL-07
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97291.27
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State