Search icon

STEVEN E. HUTCHINS ARCHITECTS, INC.

Company Details

Entity Name: STEVEN E. HUTCHINS ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1998 (26 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P98000106984
FEI/EIN Number 593549391
Address: 1617 SAN MARCO BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 1617 SAN MARCO BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRABTREE ZACHARY C Agent 8777 SAN JOSE BLVD, JACKSONVILLE, FL, 32217

Director

Name Role Address
HUTCHINS STEVEN E Director 1617 San Marco Blvd., JACKSONVILLE, FL, 32207

President

Name Role Address
HUTCHINS STEVEN E President 1617 San Marco Blvd., JACKSONVILLE, FL, 32207

Vice President

Name Role Address
Hutchins Eric Vice President PO Box 579, Big Horn, WY, 82833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 No data WITH NOTICE
REGISTERED AGENT NAME CHANGED 2020-02-12 CRABTREE, ZACHARY C No data
REINSTATEMENT 2020-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 8777 SAN JOSE BLVD, BUILDING A, SUITE 200, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 1617 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2017-11-09 1617 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Voluntary Dissolution 2023-04-10
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-02-12
Reg. Agent Change 2017-11-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750667403 2020-05-15 0491 PPP 1617 SAN MARCO BLVD, JACKSONVILLE, FL, 32207-3001
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37750
Loan Approval Amount (current) 37750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-3001
Project Congressional District FL-05
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State