Search icon

HOOK'S ON 4TH, INC. - Florida Company Profile

Company Details

Entity Name: HOOK'S ON 4TH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOK'S ON 4TH, 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: 07 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000091333
FEI/EIN Number 47-2208971

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

Address: 7900 4TH ST N, ST PETERSBURG, FL, 33702, FL
Mail Address: 1210 DR M L KING STREET NORTH, ST PETERSBURG, FL, 33705, FL
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM- ATSAVINH MICHELLE President 1210 9th Street North, ST PETERSBURG, FL, 33705
KIM-ATSAVINH MICHELLE Agent 1210 9th Street North, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7900 4TH ST N, ST PETERSBURG, FL 33702 FL -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7900 4TH ST N, ST PETERSBURG, FL 33702 FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 KIM-ATSAVINH, MICHELLE -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-04-01
REINSTATEMENT 2018-10-20
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140357308 2020-05-01 0455 PPP 7900 4TH ST N, SAINT PETERSBURG, FL, 33702-4302
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60327
Loan Approval Amount (current) 60327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-4302
Project Congressional District FL-14
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State