Search icon

HODGE ORLANDO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HODGE ORLANDO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HODGE ORLANDO HOLDINGS, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000014579
FEI/EIN Number 331101612

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

Address: 1600 ALDEN ROAD #122, ORLANDO, FL, 32803, US
Mail Address: 1600 ALDEN ROAD #122, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDY CHANEY BJR pres 1600 ALDEN ROAD #122, ORLANDO, FL, 32803
REAL ESTATE INVERLAD DEVELOPMENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1600 ALDEN ROAD #122, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-04-07 1600 ALDEN ROAD #122, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1600 ALDEN ROAD #122, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Real Estate Inverlad Development, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-12-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State