Search icon

HUTCH & SON INC. - Florida Company Profile

Company Details

Entity Name: HUTCH & SON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUTCH & SON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000038760
FEI/EIN Number 593449763

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

Address: 1262 LAKE FRANCIS DRIVE, APOPKA, FL, 32712, US
Mail Address: 1262 LAKE FRANCIS DRIVE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON MATTHEW President 1262 LAKE FRANCIS DRIVE, APOPKA, FL, 32712
HUTCHINSON DORIS A Vice President 1262 LAKE FRANCIS DR, APOPKA, FL, 32712
HUTCHINSON MATTHEW Agent 1262 LAKE FRANCIS DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 1262 LAKE FRANCIS DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2000-01-29 1262 LAKE FRANCIS DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-29 1262 LAKE FRANCIS DR, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State