Search icon

HOLLYWOOD STONE, INC. - Florida Company Profile

Company Details

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

HOLLYWOOD STONE, 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: 28 Jan 1956 (69 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: 190568
FEI/EIN Number 590785411

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

Address: 2110 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 2110 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUMBEL DAVID E Pastor 2110 North Dixie Hwy, Hollywood, FL, 33020
GUMBEL DAVID E Director 2110 North Dixie Hwy, Hollywood, FL, 33020
GUMBEL DAVID E Vice President 2110 North Dixie Hwy, Hollywood, FL, 33020
GUMBEL DAVID E Agent 2110 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 2110 N DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-01-28 2110 N DIXIE HWY, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2009-02-09 HOLLYWOOD STONE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 2110 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2001-01-22 GUMBEL, DAVID E -
NAME CHANGE AMENDMENT 1979-02-21 THE FLOORING CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State