Search icon

PAUL HOGE CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PAUL HOGE CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL HOGE CREATIONS, 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: 15 Sep 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: 512423
FEI/EIN Number 591701079

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

Address: 7105 E MARSHVILLE BLVD, MARSHVILLE, NC, 28103, US
Mail Address: P.O. BOX 540, MARSHVILLE, NC, 28103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGE PAUL President PO BOX 540, MARSHVILLE, NC, 28103
HOGE PAUL Director PO BOX 540, MARSHVILLE, NC, 28103
LULICH & ATTORNEYS, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2024-10-16 Lulich & Attorneys, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-17 7105 E MARSHVILLE BLVD, MARSHVILLE, NC 28103 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 1069 MAIN STREET, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2001-11-05 7105 E MARSHVILLE BLVD, MARSHVILLE, NC 28103 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State