Search icon

CIRCLE HOOK, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE HOOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE HOOK, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 26 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Jan 2025 (3 months ago)
Document Number: P07000099156
FEI/EIN Number 261133526

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

Address: 58 Woodland Dr, Vero Beach, FL, 32962, US
Mail Address: 58 Woodland Dr, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSYTH TIMOTHY J President 7521 15th Lane, VERO BEACH, FL, 32966
FORSYTH TIMOTHY J Vice President 7521 15th Lane, VERO BEACH, FL, 32966
FORSYTH TIMOTHY J Director 7521 15th Lane, VERO BEACH, FL, 32966
BARKETT ERIC CEsq. Agent JACKSON BARKETT & BROWN, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 7521 15th Lane, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2021-03-11 7521 15th Lane, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State