Search icon

HOUSE OF HOOKAH AND ENTERTAINMENT INC - Florida Company Profile

Company Details

Entity Name: HOUSE OF HOOKAH AND ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF HOOKAH AND ENTERTAINMENT 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 Dec 2012 (12 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: P12000102470
FEI/EIN Number 46-1807337

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

Address: 2936 VINELAND ROAD, N/A, KISSIMMEE, FL, 34746, US
Mail Address: 2936 VINELAND ROAD, N/A, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHLI RAOUF T President 132 SWEET BAY ST, DAVENPORT, FL, 33838
SAHLI RAOUF T Vice President 132 SWEET BAY ST, DAVENPORT, FL, 33838
SAHLI RAOUF T Secretary 132 SWEET BAY ST, DAVENPORT, FL, 33838
SAHLI RAOUF T Treasurer 132 SWEET BAY ST, DAVENPORT, FL, 33838
SAHLI RAOUF T Agent 2936 VINELAND ROAD, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016518 LAYALI HOOKAH LOUNGE EXPIRED 2013-02-15 2018-12-31 - 132 SWEET BAY STREET, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000097188 ACTIVE 1000000772596 OSCEOLA 2018-02-20 2038-03-07 $ 9,348.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000097196 ACTIVE 1000000772599 OSCEOLA 2018-02-20 2038-03-07 $ 2,206.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000115170 TERMINATED 1000000772594 OSCEOLA 2018-02-19 2028-03-21 $ 720.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000618886 ACTIVE 1000000759530 OSCEOLA 2017-10-23 2037-11-07 $ 2,382.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000477855 TERMINATED 1000000717681 OSCEOLA 2016-07-21 2036-08-10 $ 4,341.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000291363 TERMINATED 1000000711063 OSCEOLA 2016-04-19 2036-05-09 $ 3,360.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Amendment 2013-02-19
Domestic Profit 2012-12-18

Date of last update: 01 May 2025

Sources: Florida Department of State