Search icon

D & B OF HOLLYWOOD, INC.

Company Details

Entity Name: D & B OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: H58115
FEI/EIN Number 59-2655382
Address: 14200 NW 4TH STREET, SUNRISE, FL 33325
Mail Address: 14200 N.W. 4TH ST, SUNRISE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEAN, CARRION Agent 14200 NW 4 ST, SUNRISE, FL 33325

President

Name Role Address
LLERENA, RODOLFO JR. President 14200 N.W. 4TH STREET, SUNRISE, FL 33325

Chief Financial Officer

Name Role Address
Carrion, Sean Chief Financial Officer C/O HAROLD G. YARBOROUGH, 14200 N.W. 4TH ST SUNRISE, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900171 D&B TILE DISTRIBUTORS EXPIRED 2009-01-26 2014-12-31 No data 1685 S. 60TH AVENUE (STATE RD 7), HOLLYWOOD, FL, 33023, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 14200 NW 4TH STREET, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2023-03-02 14200 NW 4TH STREET, SUNRISE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 SEAN, CARRION No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 14200 NW 4 ST, SUNRISE, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State