Entity Name: | HOOKER'S FISHING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 May 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000047738 |
FEI/EIN Number | APPLIED FOR |
Address: | 1514 SE 13th St, Deerfield Beach, FL, 33441, US |
Mail Address: | 1514 SE 13th St, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLIND CHRISTOPHER N | Agent | 1514 SE 13th St, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
BLIND CHRISTOPHER N | President | 5210 SW 78 TERRACE, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
COSTELLO MARK A | Vice President | 2501 EAST ARAGON BLVD UNIT 1, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1514 SE 13th St, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1514 SE 13th St, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 1514 SE 13th St, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
Domestic Profit | 2016-05-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State