Search icon

HODGES ROOFING & RENOVATION, INC - Florida Company Profile

Company Details

Entity Name: HODGES ROOFING & RENOVATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HODGES ROOFING & RENOVATION, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000147036
FEI/EIN Number 260076000

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

Address: 103 KELLY ROAD, NICEVILLE, FL, 32578, US
Mail Address: 103 KELLY ROAD, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE JOHN President 103 KELLY ROAD, NICEVILLE, FL, 32578
HODGE JOHN Secretary 103 KELLY ROAD, NICEVILLE, FL, 32578
HODGE JOHN Treasurer 103 KELLY ROAD, NICEVILLE, FL, 32578
HODGE JOHN Agent 103 KELLY ROAD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2011-02-09 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-09
REINSTATEMENT 2011-02-09
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State