Search icon

HOLLYWOOD PINES, INC. - Florida Company Profile

Company Details

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

HOLLYWOOD PINES, 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: 05 Mar 1951 (74 years ago)
Document Number: 164439
FEI/EIN Number 590658869

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

Address: 33 CAYUGA RD, FORT LAUDERDALE, FL, 33308
Mail Address: 33 CAYUGA RD, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DOUGLAS D Secretary 19178 Ship Wheel Way, Land O Lakes, FL, 34638
HILL DOUGLAS D Treasurer 19178 Ship Wheel Way, Land O Lakes, FL, 34638
HILL DOUGLAS D Agent 19178 Ship Wheel Way, Land O Lakes, FL, 34638
TURNER, CHARLENE President 33 CAYUGA RD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 19178 Ship Wheel Way, Land O Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 33 CAYUGA RD, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2009-02-19 33 CAYUGA RD, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2008-01-30 HILL, DOUGLAS D -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State