Search icon

HOOKAH HUT, INC. - Florida Company Profile

Company Details

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

HOOKAH HUT, 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000089631
FEI/EIN Number 203055061

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

Address: 2980 N FEDERAL HWY, STE 4, BOCA RATON, FL, 33431
Mail Address: 2980 N FEDERAL HWY, STE 4, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHVIN ATCHANAH President 4720 LONG KEY LANE, COCONUT CREEK, FL, 33073
ASHVIN ATCHANAH Secretary 4720 LONG KEY LANE, COCONUT CREEK, FL, 33073
AAQIB CHOWDHURY Vice President 3338 TURTLE COVE WEST, PALM BEACH, FL, 33411
WAYNE HORWITZ Agent 800 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 WAYNE, HORWITZ -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 800 CORPORATE DRIVE, STE 310, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 2980 N FEDERAL HWY, STE 4, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-04-14 2980 N FEDERAL HWY, STE 4, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000442375 TERMINATED 1000000591147 PALM BEACH 2014-03-26 2034-04-10 $ 1,853.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001102533 TERMINATED 1000000495432 PALM BEACH 2013-05-01 2033-06-12 $ 399.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000800915 TERMINATED 1000000330706 PALM BEACH 2012-09-26 2032-10-31 $ 423.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2012-11-14
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-14
Domestic Profit 2005-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State