Search icon

HUSBANDS CONSTRUCTION INC. - Florida Company Profile

Company Details

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

HUSBANDS 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: 31 Mar 1998 (27 years ago)
Document Number: P98000029343
FEI/EIN Number 593500432

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

Address: 10023 SURREY FARMS LANE, TALLAHASSEE, FL, 32309
Mail Address: 10023 SURREY FARMS LANE, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSBANDS WILLIAM B President 10023 SURREY FARMS LANE, TALLAHASSEE, FL, 32309
HUSBANDS WILLIAM B Director 10023 SURREY FARMS LANE, TALLAHASSEE, FL, 32309
HUSBANDS ANGEL L Vice President 10023 SURREY FARMS LANE, TALLAHASSEE, FL, 32309
HUSBANDS WILLIAM B Agent 10023 SURREY FARMS LANE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 10023 SURREY FARMS LANE, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2002-05-21 10023 SURREY FARMS LANE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 10023 SURREY FARMS LANE, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State