Search icon

HOLLYWOULD, INC.

Company Details

Entity Name: HOLLYWOULD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Dec 2006 (18 years ago)
Date of dissolution: 01 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: F06000007718
FEI/EIN Number 611504917
Address: 600 KELLWOOD PKWY, TAX DEPARTMENT, CHESTERFIELD, MO, 63017
Mail Address: 600 KELLWOOD PKWY, TAX DEPT, CHESTERFIELD, MO, 63017
Place of Formation: DELAWARE

Chairman

Name Role Address
SKINNER ROBERT C Chairman 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017

President

Name Role Address
SKINNER ROBERT C President 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017

Director

Name Role Address
SKINNER ROBERT C Director 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017

Vice President

Name Role Address
GRYPP KEITH A Vice President 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017
CAPPS W. LEE Vice President 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017

Treasurer

Name Role Address
DUGGAN SAMUEL W Treasurer 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017

Assistant Treasurer

Name Role Address
WHITLEY SCOTT C Assistant Treasurer 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-01 No data No data
CHANGE OF MAILING ADDRESS 2008-05-01 600 KELLWOOD PKWY, TAX DEPARTMENT, CHESTERFIELD, MO 63017 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 600 KELLWOOD PKWY, TAX DEPARTMENT, CHESTERFIELD, MO 63017 No data

Documents

Name Date
Withdrawal 2010-02-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-19
Foreign Profit 2006-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State