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 |
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 |
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 | - |
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