Search icon

WILLIAM J. HOGE, JR., INC.

Company Details

Entity Name: WILLIAM J. HOGE, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1992 (33 years ago)
Date of dissolution: 06 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: V48940
FEI/EIN Number 59-3132710
Mail Address: 2813 PARK MEADOW DRIVE, VALRICO, FL 33594
Address: 116 WEST BLOOMINGDALE AVENUE, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM J HOGE JR INC 401 K PROFIT SHARING PLAN TRUST 2013 593132710 2014-03-07 WILLIAM J HOGE JR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8134782342
Plan sponsor’s address 2813 PARK MEADOW DR, VALRICO, FL, 335944654

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing WILLIAM J HOGE JR INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hoge, William J, Jr Agent 2813 PARK MEADOW DRIVE, VALRICO, FL 33594

Secretary

Name Role Address
HOGE, WILLIAM J., JR Secretary 2813 Park Meadow Drive ., Valrico, FL 33594

Director

Name Role Address
Hoge, William J, Jr. Director 2813 Park Meadow Drive, Valrico, FL 33594

President

Name Role Address
HOGE, WILLIAM J., JR President 2813 Park Meadow Drive ., Valrico, FL 33594

Treasurer

Name Role Address
HOGE, WILLIAM J., JR Treasurer 2813 Park Meadow Drive ., Valrico, FL 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-03 Hoge, William J, Jr No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-03 2813 PARK MEADOW DRIVE, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2009-01-16 116 WEST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-06
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-14
Reg. Agent Change 2007-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State