Search icon

HODGES MANAGEMENT, INC.

Company Details

Entity Name: HODGES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P05000064652
FEI/EIN Number 141928706
Address: 1868 Hidden Springs Dr, New Port Richey, FL, 34655, US
Mail Address: 1868 Hidden Springs Dr, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HODGES THOMAS E Agent 1868 Hidden Springs Dr, Trinity, FL, 34655

President

Name Role Address
HODGES THOMAS E President 1868 Hidden Springs Dr, Trinity, FL, 34655

Secretary

Name Role Address
HODGES LISA R Secretary 1868 Hidden Springs Dr, Trinity, FL, 34655

Treasurer

Name Role Address
HODGES LISA R Treasurer 1868 Hidden Springs Dr, Trinity, FL, 34655

Vice President

Name Role Address
HODGES CHRIS T Vice President 4512 BROAD PORCH RUN, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124207 PINCH A PENNY EXPIRED 2014-12-11 2019-12-31 No data 1120 OVERCASH DRIVE, DUNEDIN, FL, 34698
G14000117242 PINCH A PENNY #52 EXPIRED 2014-11-21 2019-12-31 No data 1120 OVERCASH DR, DUNEDIN, FL, 34698
G11000024798 PINCH A PENNY ACTIVE 2011-03-09 2026-12-31 No data 3730 W BEARSS AVENUE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1868 Hidden Springs Dr, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2024-01-26 1868 Hidden Springs Dr, New Port Richey, FL 34655 No data
AMENDMENT 2023-12-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 1868 Hidden Springs Dr, Trinity, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
Amendment 2023-12-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State