Entity Name: | HUTSON CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUTSON 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: | 04 Nov 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2024 (6 months ago) |
Document Number: | P98000093612 |
FEI/EIN Number |
593540560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1457 GENERAL MACARTHUR AVE., Daytona Beach, FL, USA, FL, 32124, US |
Mail Address: | 1457 GENERAL MACARTHUR AVENUE, DAYTONA BEACH, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTSON GORDON L | Director | 1457 GENERAL MACARTHUR AVENUE, DAYTONA BEACH, FL, 32124 |
HUTSON TRAVIS D | Director | 3575 OLD DELAND ROAD, DAYTONA BEACH, FL, 32124 |
HUTSON GORDON L | Agent | 1457 GENERAL MACARTHUR AVENUE, DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-09-20 | HUTSON CONSTRUCTION INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 1457 GENERAL MACARTHUR AVE., Daytona Beach, FL, USA, FL 32124 | - |
Name | Date |
---|---|
Name Change | 2024-09-20 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State