Entity Name: | ROD HATCH CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2023 (a year ago) |
Document Number: | P04000005453 |
FEI/EIN Number | 200575750 |
Address: | 11721 NE 105 AVE, ARCHER, FL, 32618, US |
Mail Address: | 11721 ne 105 ave, archer, FL, 32618, US |
ZIP code: | 32618 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATCH RODNEY J | Agent | 11721 NE 105 AVE, ARCHER, FL, 32618 |
Name | Role | Address |
---|---|---|
HATCH RODNEY J | President | 11721 NE 105 AVE, ARCHER, FL, 32618 |
Name | Role | Address |
---|---|---|
COLASANTI ANGELA | Chief Financial Officer | 11721 NE 105TH AVENUE, ARCHER, FL, 32618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000098701 | HALLMARK GARAGE DOOR | ACTIVE | 2023-08-23 | 2028-12-31 | No data | 11721 NE 105 AVE, ARCHER, FL, 32618 |
G21000045345 | GAINESVILLE GARAGE DOOR | ACTIVE | 2021-04-02 | 2026-12-31 | No data | 10003 SW 98 AVE, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-05 | 11721 NE 105 AVE, ARCHER, FL 32618 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-05 | 11721 NE 105 AVE, ARCHER, FL 32618 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-03 | 11721 NE 105 AVE, ARCHER, FL 32618 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
Amendment | 2023-10-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State