Search icon

HOOKED, INC. - Florida Company Profile

Company Details

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

HOOKED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: P95000047817
FEI/EIN Number 593333746

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

Address: 273 CENTRAL AVE., ST PETERSBURG, FL, 33701
Mail Address: 273 CENTRAL AVE., ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAD GREGORY President 273 CENTRAL AVE., SAINT PETERSBURG, FL, 33701
HADDAD GREGORY Agent 273 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001833 CENTRAL CIGARS ACTIVE 2017-01-05 2027-12-31 - 273 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 273 CENTRAL AVE., ST PETERSBURG, FL 33701 -
AMENDMENT 2009-11-30 - -
AMENDMENT 2009-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 273 CENTRAL AVENUE, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-09 273 CENTRAL AVE., ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 1997-01-09 HADDAD, GREGORY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000869700 LAPSED 1000000627462 PINELLAS 2014-05-16 2024-08-01 $ 997.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001354688 LAPSED 1000000523082 PINELLAS 2013-08-28 2023-09-05 $ 880.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000872987 TERMINATED 1000000498342 PINELLAS 2013-04-24 2033-05-03 $ 1,835.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000053655 TERMINATED 1000000247306 PINELLAS 2012-01-18 2032-01-25 $ 17,077.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000178496 TERMINATED 1000000208398 PINELLAS 2011-03-17 2031-03-23 $ 9,472.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000299195 TERMINATED 1000000152156 PINELLAS 2009-12-04 2030-02-16 $ 19,015.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000013527 TERMINATED 1000000038329 15524 300 2006-12-11 2027-01-17 $ 16,270.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000013535 TERMINATED 1000000038330 15524 301 2006-12-11 2027-01-17 $ 10,802.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8865727200 2020-04-28 0455 PPP 273 Central Ave, St Petersburg, FL, 33701
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54404.72
Forgiveness Paid Date 2021-08-24
7726198405 2021-02-12 0455 PPS 273 Central Ave, St Petersburg, FL, 33701-3325
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3325
Project Congressional District FL-14
Number of Employees 19
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48577.56
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State