Search icon

HENRY HODGES CONSTRUCTION & ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: HENRY HODGES CONSTRUCTION & ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY HODGES CONSTRUCTION & ROOFING, 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: 24 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000003476
FEI/EIN Number 562468823

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

Address: 23991 NE 7TH AVE, LAWTEY, FL, 32058
Mail Address: P O BOX 112, LAWTEY, FL, 32058
ZIP code: 32058
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES HENRY FSR President PO BOX 112, LAWTEY, FL, 32058
HODGES HENRY FJR Vice President PO BOX 112, LAWTEY, FL, 32058
HODGES DONALD M Treasurer PO BOX 112, LAWTEY, FL, 32058
GUEST TIMOTHY L Agent 1601 N. TEMPLE AVENUE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-18 1601 N. TEMPLE AVENUE, STARKE, FL 32091 -
CANCEL ADM DISS/REV 2009-11-18 - -
REGISTERED AGENT NAME CHANGED 2009-11-18 GUEST, TIMOTHY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000274326 LAPSED 16-089-D1 LEON 2017-03-06 2022-05-18 $111,137.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000573340 TERMINATED 1000000231130 BRADFORD 2011-08-26 2021-09-07 $ 1,547.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Reinstatement 2015-05-06
REINSTATEMENT 2009-11-18
ANNUAL REPORT 2008-08-14
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-27
Domestic Profit 2003-12-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State