Search icon

C. S. HODGES, INC. - Florida Company Profile

Company Details

Entity Name: C. S. HODGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. S. HODGES, 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: 22 Dec 2006 (18 years ago)
Document Number: P06000156426
FEI/EIN Number 421722614

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

Address: 8661 BELLE MEADE DRIVE, FORT MYERS, FL, 33908, US
Mail Address: 8661 BELLE MEADE DRIVE, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES STAN President 8661 BELLE MEADE DRIVE, FORT MYERS, FL, 33908
HODGES STAN Secretary 8661 BELLE MEADE DRIVE, FORT MYERS, FL, 33908
MOURICK DAVID J Agent 11100 BONITA BEACH RD., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 8661 BELLE MEADE DRIVE, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 8661 BELLE MEADE DRIVE, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 11100 BONITA BEACH RD., SUITE 102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MOURICK, DAVID J -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State