Search icon

HOOK READY, INC. - Florida Company Profile

Company Details

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

HOOK READY, 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: 08 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: P09000058276
FEI/EIN Number 271286568

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

Address: 37 North Orange Avenue, STE. 500, ORLANDO, FL, 32801, US
Mail Address: P.O. Box 530021, ORLANDO, FL, 32853-0021, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willick Scott Director 37 North Orange Avenue, SUITE 500, ORLANDO, FL, 32801
Willick Scott Agent 37 North Orange Avenue, ORLANDO, FL, 32801
Willick Scott President 37 North Orange Avenue, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 37 North Orange Avenue, STE. 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-01-08 37 North Orange Avenue, STE. 500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-01-08 Willick, Scott -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 37 North Orange Avenue, STE. 500, ORLANDO, FL 32801 -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ARTICLES OF CORRECTION 2009-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State