Search icon

STEVEN E. HUTCHINS ARCHITECTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEVEN E. HUTCHINS ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN E. HUTCHINS ARCHITECTS, 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 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

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

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

Key Officers & Management

Name Role Address
HUTCHINS STEVEN E Director 1617 San Marco Blvd., JACKSONVILLE, FL, 32207
HUTCHINS STEVEN E President 1617 San Marco Blvd., JACKSONVILLE, FL, 32207
Hutchins Eric Vice President PO Box 579, Big Horn, WY, 82833
CRABTREE ZACHARY C Agent 8777 SAN JOSE BLVD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2020-02-12 CRABTREE, ZACHARY C -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 8777 SAN JOSE BLVD, BUILDING A, SUITE 200, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 1617 SAN MARCO BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-11-09 1617 SAN MARCO BLVD., JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37750.00
Total Face Value Of Loan:
37750.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37750
Current Approval Amount:
37750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State