Search icon

FREDERICK'S OF HOLLYWOOD STORES, INC. - Florida Company Profile

Company Details

Entity Name: FREDERICK'S OF HOLLYWOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jan 1999 (26 years ago)
Date of dissolution: 06 May 2016 (9 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: F99000000327
FEI/EIN Number 954698882

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

Address: 6255 SUNSET BLVD, 6TH FLOOR, HOLLYWOOD, CA, 90028
Mail Address: 6255 SUNSET BLVD, 6TH FLOOR, HOLLYWOOD, CA, 90028
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ANESH WANDA Secretary 6255 SUNSET BLVD, HOLLYWOOD, CA, 90028
GREELEY LORI Chief Executive Officer 6255 SUNSET BLVD, HOLLYWOOD, CA, 90028
WILLIAMS THOMAS Director 6255 SUNSET BLVD, HOLLYWOOD, CA, 90028

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2016-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 6255 SUNSET BLVD, 6TH FLOOR, HOLLYWOOD, CA 90028 -
CHANGE OF MAILING ADDRESS 2010-04-21 6255 SUNSET BLVD, 6TH FLOOR, HOLLYWOOD, CA 90028 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Revoked for Registered Agent 2016-05-06
Reg. Agent Resignation 2015-12-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-21
Reg. Agent Change 2009-03-24
ANNUAL REPORT 2009-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State