Entity Name: | 1HOOK'S TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1HOOK'S TRUCKING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Oct 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2019 (6 years ago) |
Document Number: | P02000111985 |
FEI/EIN Number |
061652297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6761 nw 29th ct, Sunrise, FL, 33313, US |
Mail Address: | 6761 nw 29th ct, Sunrise, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORACE LEWIS | Agent | 6761 nw 29th ct, Sunrise, FL, 33313 |
Eleth Rowe | Asst | 6761 NW 29th Ct, Sunrise, FL, 33313 |
LEWIS HORACE | President | 6761 NW 29TH CT, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 6761 nw 29th ct, Sunrise, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 6761 nw 29th ct, Sunrise, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 6761 nw 29th ct, Sunrise, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | HORACE LEWIS | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-03-04 | - | - |
PENDING REINSTATEMENT | 2013-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-15 |
Amendment | 2019-05-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State