Entity Name: | ARK HOLLYWOOD/TAMPA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | F04000001073 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 Fifth Avenue, 14th Floor, New York, NY, 10003, US |
Mail Address: | 85 Fifth Avenue, 14th Floor, NEW YORK, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Weinstein Michael | Chief Executive Officer | 85 Fifth Avenue, 14th Floor, New York, NY, 10003 |
Sirica Anthony | Chief Financial Officer | 85 Fifth Avenue, 14th Floor, New York, NY, 10003 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 85 Fifth Avenue, 14th Floor, New York, NY 10003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 85 Fifth Avenue, 14th Floor, New York, NY 10003 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-01 | CORPORATE CREATIONS NETWORK, INC. | - |
REINSTATEMENT | 2020-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2009-02-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001838508 | TERMINATED | 1000000565056 | LEON | 2013-12-18 | 2033-12-26 | $ 617.27 | STATE OF FLORIDA0103428 |
J09000351329 | TERMINATED | 1000000083305 | 3872 2021 | 2008-06-23 | 2029-01-28 | $ 10,493.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000492008 | TERMINATED | 1000000083305 | 3872 2021 | 2008-06-23 | 2029-02-04 | $ 10,493.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J09000566744 | TERMINATED | 1000000083305 | 3872 2021 | 2008-06-23 | 2029-02-11 | $ 10,493.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-07-11 |
ANNUAL REPORT | 2021-07-30 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-20 |
Reg. Agent Change | 2015-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State