Search icon

SUTTON & SONS FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: SUTTON & SONS FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUTTON & SONS FRAMING, 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: 03 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2011 (14 years ago)
Document Number: P05000066778
FEI/EIN Number 010835960

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

Address: 5598 WILLOW RD., MACCLENNY, FL, 32063, US
Mail Address: 5598 WILLOW RD., MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON Corey M President 5598 WILLOW RD., MACCLENNY, FL, 32063
SUTTON DAMON J Vice President 5598 WILLOW RD., MACCLENNY, FL, 32063
SUTTON COREY M Agent 5598 WILLOW RD., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-02 5598 WILLOW RD., MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2013-09-02 5598 WILLOW RD., MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2013-09-02 SUTTON, COREY M -
REINSTATEMENT 2011-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-27 5598 WILLOW RD., MACCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-09-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-09-10
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State