Search icon

ST. IVES INC HOLLYWOOD - Florida Company Profile

Company Details

Entity Name: ST. IVES INC HOLLYWOOD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. IVES INC HOLLYWOOD 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: 29 Dec 1967 (57 years ago)
Date of dissolution: 07 Aug 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Aug 2003 (22 years ago)
Document Number: 327695
FEI/EIN Number 591198744

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

Address: 2025 MCKINLEY STREET, HOLLYWOOD, FL, 33020
Mail Address: 2025 MCKINLEY STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH RANDY Vice President 2025 MCKINLEY ST, HOLLYWOOD, FL
CARUANA JEANNE Vice President 2025 MCKINLEY ST, HOLLYWOOD, FL
EDWARDS BRIAN Director 2025 MCKINLEY ST, HOLLYWOOD, FL, 33020
MURPHY EDWARD Vice President 2025 MCKINLEY ST, HOLLYWOOD, FL
ANGSTROM MARK Vice President 2025 MCKINLEY STREET, HOLLYWOOD, FL, 33020
GROHOWSKI KEN Agent 2025 MCKINLEY ST., HOLLYWOOD, FL, 33020
ANGSTROM, WAYNE R DPC 2025 MCKINLEY ST, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
MERGER 2003-08-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 291436. MERGER NUMBER 300000045833
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 2025 MCKINLEY STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-01-28 2025 MCKINLEY STREET, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 1999-12-27 ST. IVES INC HOLLYWOOD -
REGISTERED AGENT ADDRESS CHANGED 1993-09-09 2025 MCKINLEY ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1993-09-09 GROHOWSKI, KEN -
AMENDMENT AND NAME CHANGE 1992-05-14 ST. IVES, INC. -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-28
Name Change 1999-12-27
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306176660 0418800 2003-02-05 2025 MCKINLEY STREET, HOLLYWOOD, FL, 33020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-02-05
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-06-12

Related Activity

Type Complaint
Activity Nr 203577846
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-19
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-05-13
Abatement Due Date 2003-05-19
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-19
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2003-05-13
Abatement Due Date 2003-05-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2003-05-13
Abatement Due Date 2003-05-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State