Search icon

JAMES HODGE INC - Florida Company Profile

Company Details

Entity Name: JAMES HODGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES HODGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2004 (21 years ago)
Document Number: P04000045309
FEI/EIN Number 200919261

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

Address: 401 W 10TH ST, SANFORD, FL, 32771, US
Mail Address: 401 W 10TH ST, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE JAMES E President 401 W 10TH ST, SANFORD, FL, 32771
HODGE MARY L Treasurer 401 W 10TH ST, SANFORD, FL, 32771
HODGE JAMES P Agent 401 W 10TH ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 401 W 10TH ST, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 401 W 10TH ST, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-04-19 401 W 10TH ST, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2010-05-01 HODGE, JAMES PRESIDE -

Court Cases

Title Case Number Docket Date Status
JAMES HODGE, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2022-0859 2022-03-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17011832CF10A

Parties

Name JAMES HODGE INC
Role Appellant
Status Active
Representations Public Defender-Broward, Palm Beach Public Defender, Nancy Barbara Jack, Logan Tanner Mohs
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jonathan P Picard, Attorney General-W.P.B.
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Letter
Docket Date 2024-04-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Letter from Supreme Court
Docket Date 2024-03-06
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-01-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Motion to Certify a Question of Great Public Importance
Docket Date 2023-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Hodge
Docket Date 2023-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Hodge
Docket Date 2023-04-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of James Hodge
Docket Date 2023-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-30
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 Hodge
Docket Date 2023-03-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's March 20, 2023 motion to supplement the record and toll time to serve initial brief is granted, and the proposed supplemental record is deemed filed as of the date of this order. Appellant shall file the initial brief within ten (10) days from the date of this order.
Docket Date 2023-03-20
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 Hodge
Docket Date 2023-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** (9 PAGES)
On Behalf Of James Hodge
Docket Date 2023-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (TRANSCRIPTS) (52 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (TRANSCRIPTS) (472 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-01-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-01-23
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 January 20, 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 2023-01-20
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 Hodge
Docket Date 2023-01-17
Type Response
Subtype Response
Description Response
On Behalf Of James Hodge
Docket Date 2023-01-12
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the court reporter’s acknowledgment letter regarding the designation and financial arrangements.
Docket Date 2023-01-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Hodge
Docket Date 2022-12-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 107 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including January 15, 2023. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-12-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-11-16
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 November 15, 2022 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 2022-11-15
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 Hodge
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Hodge
Docket Date 2022-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/22.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Hodge
Docket Date 2022-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/21/22.
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/21/22.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Hodge
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Hodge
Docket Date 2022-07-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2022-07-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of James Hodge
Docket Date 2022-07-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (23 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-07-08
Type Response
Subtype Response
Description Response
Docket Date 2022-07-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Boss Reporting is directed to respond, within three (3) days from the date of this order, to the clerk’s July 6, 2022 notice.
Docket Date 2022-06-07
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-04-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-04-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of James Hodge
Docket Date 2022-03-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Hodge
Docket Date 2022-03-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (8 PAGES)
On Behalf Of James Hodge
Docket Date 2023-03-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's March 30, 2023 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. 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 2022-07-06
Type Notice
Subtype Notice
Description Notice ~ Notice Of Non-Receipt Of Transcript
On Behalf Of Clerk - Broward
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including May 31, 2022. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-03-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970338908 2021-05-05 0491 PPP 119 S East St, Leesburg, FL, 34748-7649
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20588.13
Loan Approval Amount (current) 20588.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-7649
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.36
Forgiveness Paid Date 2022-10-04
8883708902 2021-05-12 0455 PPP 6841 NW Jorgensen Rd, Port St Lucie, FL, 34983-1310
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-1310
Project Congressional District FL-21
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9417.71
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State