Search icon

HUGGIN CO CUSTOM CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: HUGGIN CO CUSTOM CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGGIN CO CUSTOM CARPENTRY, 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: 27 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P04000134643
FEI/EIN Number 201673787

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

Address: 980 S. DEERFIELD AVE., DEERFIELD BEACH, FL, 33441, US
Mail Address: 7772 La Mirada dr, Boca Raton, FL, 33433, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGGINS BRIAN W President 7772 La Mirada dr, Boca Raton, FL, 33433
HUGGINS BRIAN Agent 7772 La Mirada dr, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-12 - -
CHANGE OF MAILING ADDRESS 2019-03-12 980 S. DEERFIELD AVE., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-03-12 HUGGINS, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 7772 La Mirada dr, Boca Raton, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 980 S. DEERFIELD AVE., DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-03-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State