Entity Name: | HOLLYWOOD THEATERS, INC. |
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: | 04 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | F07000002403 |
FEI/EIN Number |
752598844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 East Blount Avenue, KNOXVILLE, TN, 37920, US |
Mail Address: | 101 East Blount Avenue, KNOXVILLE, TN, 37920, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Curry John | Secretary | 101 East Blount Avenue, KNOXVILLE, TN, 37920 |
Boruff Todd | President | 101 East Blount Avenue, KNOXVILLE, TN, 37920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000002649 | RIVER CITY MARKETPLACE STADIUM 14 | EXPIRED | 2015-01-08 | 2020-12-31 | - | 7132 REGAL LANE, KNOXVILLE, TN, 37918 |
G14000104625 | COCONUT POINT STADIUM 16 | EXPIRED | 2014-10-15 | 2024-12-31 | - | 101 E. BLOUNT AVE, ATTN: PERMITS & LICENSES, KNOXVILLE, TN, 37920 |
G14000016608 | PAVILION STADIUM 14 | ACTIVE | 2014-02-17 | 2029-12-31 | - | 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 101 East Blount Avenue, KNOXVILLE, TN 37920 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 101 East Blount Avenue, KNOXVILLE, TN 37920 | - |
REINSTATEMENT | 2008-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State