Search icon

HOLLYWOOD DISCOUNT CORP.

Company Details

Entity Name: HOLLYWOOD DISCOUNT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1968 (57 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 329702
FEI/EIN Number 59-1426987
Address: 1302 FILLMORE STREET, HOLLYWOOD, FL 33019
Mail Address: PO BOX 220384, HOLLYWOOD, FL 33022-0384
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CURTIS,EDWARD C Agent 1302 FILLMORE STREET, HOLLYWOOD, FL 33019

Vice President

Name Role Address
ROSSI, MARY ANN Vice President 762 S. GREENWOOD, KANKAKEE, IL

Director

Name Role Address
ROSSI, MARY ANN Director 762 S. GREENWOOD, KANKAKEE, IL
CURTIS, EDWARD C Director 1302 FILLMORE ST, HOLLYWOOD, FL
CURTIS, HENRIETTA G. Director 1302 FILLMORE ST., HOLLYWOOD, FL
CURTIS, JAMES, A Director 570 SE 4TH CT, DANIA, FL

President

Name Role Address
CURTIS, EDWARD C President 1302 FILLMORE ST, HOLLYWOOD, FL

Secretary

Name Role Address
CURTIS, HENRIETTA G. Secretary 1302 FILLMORE ST., HOLLYWOOD, FL

Treasurer

Name Role Address
CURTIS, JAMES, A Treasurer 570 SE 4TH CT, DANIA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-21 1302 FILLMORE STREET, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 1999-07-21 1302 FILLMORE STREET, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-21 1302 FILLMORE STREET, HOLLYWOOD, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State