Search icon

HOT ROD CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: HOT ROD CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOT ROD CONTRACTING 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000087044
FEI/EIN Number 47-2149361

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

Address: 5028 RUE STREET, JACKSONVILLLE, FL, 32258, US
Mail Address: 5028 RUE STREET, JACKSONVILLLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN JOE President 5028 RUE STREET, JACKSONVILLE, FL, 32258
LIPMAN CODY J Secretary 822 11TH AVE SO., JACKSONVILLE BCH, FL, 32250
LIPMAN CODY J Treasurer 822 11TH AVE SO., JACKSONVILLE BCH, FL, 32250
FRANKLIN JOE III Vice President 5028 RUE ST., JACKSONVILLE, FL, 32258
FRANKLIN NICK Secretary 5028 RUE ST., JACKSONVILLE, FL, 32258
FRANKLIN NICK Treasurer 5028 RUE ST., JACKSONVILLE, FL, 32258
CEASER MICHAEL L Agent 1840 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-09-13 - -
AMENDMENT 2015-02-10 - -

Documents

Name Date
Amendment 2017-09-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
Amendment 2015-02-10
Off/Dir Resignation 2015-01-30
Off/Dir Resignation 2014-11-10
Domestic Profit 2014-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State