Search icon

HOOKED ON HARDWOOD, INC.

Company Details

Entity Name: HOOKED ON HARDWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000097236
FEI/EIN Number 651148773
Address: 2440 San Pietro Cir., Palm Beach Gardens, FL, 33410, US
Mail Address: 2440 San Pietro Cir., Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERTINE RICHARD A Agent 2440 San Pietro Cir., Palm Beach Gardens, FL, 33410

President

Name Role Address
BERTINE RICHARD A President 2440 San Pietro Cir.., Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
BERTINE RICHARD A Secretary 2440 San Pietro Cir.., Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
BERTINE RICHARD A Treasurer 2440 San Pietro Cir., Palm Beach Gardens, FL, 33410

Director

Name Role Address
BERTINE RICHARD A Director 2440 San Pietro Cir., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2440 San Pietro Cir., Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-04-29 2440 San Pietro Cir., Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2440 San Pietro Cir., Palm Beach Gardens, FL 33410 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000045086 ACTIVE 1000000806393 PALM BEACH 2018-12-05 2029-01-16 $ 606.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000393253 TERMINATED 1000000160279 MARTIN 2010-02-09 2030-03-10 $ 348.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-09-10
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State