Search icon

HOOK'S FISH & CHICKEN, INC. - Florida Company Profile

Company Details

Entity Name: HOOK'S FISH & CHICKEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOK'S FISH & CHICKEN, 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: 24 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000120130
FEI/EIN Number 201966363

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

Address: 6201 WEST SUNRISE BLVD, SUNRISE, FL, 33313
Mail Address: 6201 WEST SUNRISE BLVD, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDELHUK ABDALHAKEEM Director 130 SW 91ST AVE, FT LAUDERDALE, FL, 33324
IBEIDALLAH ABDEL R Director 130 SW 91ST AVE, FT LAUDERDALE, FL, 33324
ZIYAD SAED Director 3530 NW 98TH TERRACE, FT LAUDERDALE, FL, 33351
SHALALDEH BASSAM Director 4515 NW 94TH WAY, SUNRISE, FL, 33351
shalaldeh bassam Agent 1239 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 shalaldeh, bassam -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-08-06 6201 WEST SUNRISE BLVD, SUNRISE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 6201 WEST SUNRISE BLVD, SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-06 1239 E NEWPORT CENTER DR, 105, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-17
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State