Search icon

JIM HODNETT, INC.

Company Details

Entity Name: JIM HODNETT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1961 (64 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 246213
FEI/EIN Number 59-0998931
Address: 2790 - 70th Avenue South, St. Petersburg, FL 33712
Mail Address: 2790 - 70th Avenue South, St. Petersburg, FL 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HODNETT, Donna Katherine Agent 2790 - 70th Avenue South, St. Petersburg, FL 33712

Secretary

Name Role Address
Hodnett, Donna Katherine Secretary 2790 - 70th Avenue South, St. Petersburg, FL 33712

Treasurer

Name Role Address
Hodnett, Donna Katherine Treasurer 2790 - 70th Avenue South, St. Petersburg, FL 33712

Director

Name Role Address
Hodnett, Donna Katherine Director 2790 - 70th Avenue South, St. Petersburg, FL 33712
Hodnett, Christopher Keith Director 11452, Lagorce Drive Spring Hill, FL 34609
Hodnett, Carol G Director 2790 - 70th Avenue South, St. Petersburg, FL 33712

Vice President

Name Role Address
Hodnett, Christopher Keith Vice President 11452, Lagorce Drive Spring Hill, FL 34609
Hodnett, Donna Katherine Vice President 2790 - 70th Avenue South, St. Petersburg, FL 33712

President

Name Role Address
Hodnett, Carol G President 2790 - 70th Avenue South, St. Petersburg, FL 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 2790 - 70th Avenue South, St. Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2015-04-20 2790 - 70th Avenue South, St. Petersburg, FL 33712 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 HODNETT, Donna Katherine No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2790 - 70th Avenue South, St. Petersburg, FL 33712 No data

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-06-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State