Search icon

HODGES BROTHERS, INC. - Florida Company Profile

Company Details

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

HODGES BROTHERS, 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: 18 Sep 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000072319
FEI/EIN Number 593355267

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

Mail Address: 620 S Riverside Dr, New Smyrna Beach, FL, 32168, US
Address: 620 S. Riverside Drive, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES CARL CURTIS President 620 S Riverside Dr, New Smyrna Beach, FL, 32168
HODGES CARL CURTIS P Agent 620 S Riverside Dr, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 620 S. Riverside Drive, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2019-04-04 620 S. Riverside Drive, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 620 S Riverside Dr, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2008-04-07 HODGES, CARL CURTIS PRES -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341882306 0419700 2016-10-13 4342 SOUTH ATLANTIC AVE., PONCE INLET, FL, 32127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-02-09
Emphasis L: FALL, P: FALL
Case Closed 2017-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2017-02-15
Current Penalty 0.0
Initial Penalty 3803.0
Final Order 2017-03-20
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about October 13, 2016: on a 7:12 pitch roof two employees were observed removing old shingles and underlayment membrane were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure, the employees were exposed to a 20-foot fall hazard

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925368303 2021-01-26 0491 PPS 501 Hames Ave, Orlando, FL, 32805-1435
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1435
Project Congressional District FL-10
Number of Employees 6
NAICS code 238160
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35253.15
Forgiveness Paid Date 2021-11-10
9702007708 2020-05-01 0491 PPP 501 Hames Avenue, Orlando, FL, 32805
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 6
NAICS code 238160
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50062.03
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State