Search icon

STOUGHTON HOMES, INC. - Florida Company Profile

Company Details

Entity Name: STOUGHTON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOUGHTON HOMES, 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: 15 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000079999
FEI/EIN Number 593479208

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

Address: 802 E MOODY BLVD, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 429, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUGHTON WILLIAM P President 207S. 27TH STREET, FLAGLER BEACH, FL, 32136
SALAM STOUGHTON JANET N Vice President 207 S. 27TH STREET, FLAGLER BEACH, FL, 32136
STOUGHTON WILLIAM P Agent 802 E MOODY BLVD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 802 E MOODY BLVD, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-21 802 E MOODY BLVD, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2001-01-21 802 E MOODY BLVD, BUNNELL, FL 32110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000286354 LAPSED 2010-33375-CICI 7TH JUDICIAL, VOLUSIA COUNTY 2012-03-20 2017-04-20 $464,073.52 WELLS FARGO BANK, NATIONAL ASSOCIATION, 450 S. ORANGE AVE., STE 800, ORLANDO, FL 32801
J09001269645 LAPSED 2008-CA-001286 SEVENTH CRT, FLAGLER CO. 2009-03-02 2014-07-14 $145,441.78 PETER ROBERTS, 7918 JONES BRANCH DRIVE, MCLEAN, VA 22102

Documents

Name Date
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-09-22
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-01-21
ANNUAL REPORT 2000-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State