Search icon

CHICKENHAWK, INC. - Florida Company Profile

Company Details

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

CHICKENHAWK, 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: 14 Feb 2002 (23 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: P02000017370
FEI/EIN Number 421531816

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

Address: 1958 Church Street, West Palm Beach, FL, 33409, US
Mail Address: 1958 Church Street, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOOK KRAIG Director 50 DOGWOOD RIDGE, TEQUESTA, FL, 33469
Rodriguez Roman Vice President 7305 SW 148th Ct, Miami, FL, 33193
Shook Kraig S Agent 633 S. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1958 Church Street, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Shook, Kraig S -
CHANGE OF MAILING ADDRESS 2020-06-26 1958 Church Street, West Palm Beach, FL 33409 -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 633 S. FEDERAL HIGHWAY, SUITE 400A, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2006-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-26
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State