Search icon

G.J. HUTTON CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: G.J. HUTTON CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.J. HUTTON CONTRACTORS, 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: 28 Sep 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000083855
FEI/EIN Number 593532494

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

Address: 115 LITHIA RD., BRANDON, FL, 33511
Mail Address: 115 LITHIA RD., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTON GEORGE J Vice President 115 LITHIA RD, BRANDON, FL, 33511
HUTTON GEORGE J Secretary 115 LITHIA RD, BRANDON, FL, 33511
HUTTON GEORGE J President 115 LITHIA RD, BRANDON, FL, 33511
HUTTON GEORGE J Treasurer 115 LITHIA RD, BRANDON, FL, 33511
HUTTON GEORGE J Director 115 LITHIA RD, BRANDON, FL, 33511
SMITH TOM Agent 800 W PLATT ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 800 W PLATT ST, SUITE #3, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1999-04-30 SMITH, TOM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001216950 LAPSED 08-20497, DIV H 13TH JUD CIR HILLSBOROUGH CTY 2009-03-16 2014-05-29 $18,549.71 THE H.T. HACKNEY CO., P.O. BOX 238, KNOXVILLE, TN 37901

Documents

Name Date
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-06-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State