Search icon

HUDD CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: HUDD CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUDD CONSTRUCTION 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: 16 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: P07000113928
FEI/EIN Number 261266853

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

Address: 3031 SW 70TH LN, Gainesville, FL, 32608, US
Mail Address: PO Box 602, Micanopy, FL, 32667, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huddleston Jason T Chief Executive Officer PO Box 602, Micanopy, FL, 32667
HUDDLESTON JASON T Agent 3031 SW 70TH LN, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 3031 SW 70TH LN, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3031 SW 70TH LN, Gainesville, FL 32608 -
REINSTATEMENT 2021-08-04 - -
CHANGE OF MAILING ADDRESS 2021-08-04 3031 SW 70TH LN, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2021-08-04 HUDDLESTON, JASON T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-08-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State