Search icon

1HOOK'S TRUCKING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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