Search icon

JAMES HODGES & COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES HODGES & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES HODGES & COMPANY, 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: 03 Jan 1989 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K55457
FEI/EIN Number 592921750

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

Address: 2054 SAWGRASS DRIVE, APOPKA, FL, 32712, US
Mail Address: 2054 SAWGRASS DRIVE, APOPKA, FL, 32712, US
ZIP code: 32712
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES NAOMI J Agent 2054 SAWGRASS DR, APOPKA, FL, 32712
HODGES, NAOMI J. Director 2056 SAWGRASS DRIVE, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 HODGES, NAOMI J -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2054 SAWGRASS DR, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2054 SAWGRASS DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 1995-05-01 2054 SAWGRASS DRIVE, APOPKA, FL 32712 -

Court Cases

Title Case Number Docket Date Status
JAMES HODGES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2022-3323 2022-12-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
19CF000326A

Parties

Name JAMES HODGES & COMPANY, INC.
Role Appellant
Status Active
Representations Paul Morris
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Melynda Layne Melear
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Response to Motion for Written Opinion, etc.
On Behalf Of State of Florida
Docket Date 2024-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Written Opinion and/or Rehearing and/or Clarification
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's February 6, 2024 motion for extension of time is granted, and Appellant shall file a motion for rehearing or written opinion on or before March 7, 2024.
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION (UNOPPOSED) TO EXTEND TIME FOR FILING MOTION(S) PURSUANT TO FLA. R. P. 9.330
Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice
Description Appellant's Notice of Participation in Oral Argument
On Behalf Of James Hodges
Docket Date 2024-01-04
Type Notice
Subtype Notice
Description Appellee's Notice of Participation in Oral Argument
On Behalf Of State of Florida
Docket Date 2024-01-04
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **OA NOW BEING HELD VIA ZOOM, SEE 1/4/24 ORDER** Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-26
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-09-26
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/05/2023
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of James Hodges
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2023-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Hodges
View View File
Docket Date 2023-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Hodges
Docket Date 2023-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/07/2023.
Docket Date 2023-05-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/07/2023
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Hodges
Docket Date 2023-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/7/23
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Hodges
Docket Date 2023-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 110 PAGES
On Behalf Of Clerk - Okeechobee
Docket Date 2023-03-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that, pursuant to the stipulation for substitution of counsel filed March 16, 2023, Paul Morris, Esq. is substituted for the Public Defender’s Office as counsel for appellant in the above-styled cause.
Docket Date 2023-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ AMENDED
On Behalf Of James Hodges
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Hodges
Docket Date 2023-03-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of James Hodges
Docket Date 2023-03-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's March 8, 2023 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2023-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of James Hodges
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Hodges
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1,618 PAGES
On Behalf Of Clerk - Okeechobee
Docket Date 2023-02-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 15, 2023 motion of Robert J. Watson, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2023-02-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of James Hodges
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Hodges
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
3367.00
Total Face Value Of Loan:
3367.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,367
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,375.79
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $3,367

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State