Search icon

HOOKER ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: HOOKER ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOKER ELECTRIC 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: 18 Mar 2011 (14 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P11000027382
FEI/EIN Number 27-5572266

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

Address: 5094 NE 12TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 5094 NE 12TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDSTROM THOMAS H President 2730 NE 8th Ct, Pompano Beach, FL, 33062
EVANS TRISTA M Vice President 2730 NE 8th Ct, Pompano Beach, FL, 33062
SANDSTROM THOMAS Agent 2730 NE 8th Ct, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2730 NE 8th Ct, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 5094 NE 12TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-10-09 5094 NE 12TH AVENUE, OAKLAND PARK, FL 33334 -

Documents

Name Date
Voluntary Dissolution 2024-01-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16
AMENDED ANNUAL REPORT 2015-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5191887103 2020-04-13 0455 PPP 5094 NE 12TH AVE, OAKLAND PARK, FL, 33334-4917
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51637
Loan Approval Amount (current) 51637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-4917
Project Congressional District FL-23
Number of Employees 8
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52044.43
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State