Search icon

HAWKE RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: HAWKE RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWKE RIDGE, 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: 08 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000013086
FEI/EIN Number 82-4361947

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

Address: 2870 KIRBY CIR., #2 NE, PALM BAY, FL, 32905
Mail Address: 2870 KIRBY CIR., #2 NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUDETTE CHARLES N Director 1211 E. NEW HAVEN AVE., #701, MELBOURNE, FL, 32901
GAUDETTE CHARLES N President 1211 E. NEW HAVEN AVE., #701, MELBOURNE, FL, 32901
GAUDETTE LORILYN B Director 1211 E. NEW HAVEN AVE., #701, MELBOURNE, FL, 32901
GAUDETTE LORILYN B Vice President 1211 E. NEW HAVEN AVE., #701, MELBOURNE, FL, 32901
GAUDETTE LORILYN B Treasurer 1211 E. NEW HAVEN AVE., #701, MELBOURNE, FL, 32901
GAUDETTE LORILYN B Secretary 1211 E. NEW HAVEN AVE., #701, MELBOURNE, FL, 32901
Gaudette Charles Npreside Agent 2870 KIRBY CIR., #2 NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 Gaudette, Charles N, president -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-01-25
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State