Entity Name: | HOLLYWOOD HEALTH PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Oct 1985 (39 years ago) |
Document Number: | H81680 |
FEI/EIN Number | 31-1162738 |
Address: | 1395 SUNSET STRIP, SUNRISE, FL 33313 |
Mail Address: | P.O. Box 190250, Lauderhill, FL 33319 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
H&R Block | Agent | 3007 W. Commercial Blvd. #204, Fort Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
PEAR, MEIR | President | P.O. Box 190250, Lauderhill, FL 33319 |
Name | Role | Address |
---|---|---|
PEAR, MEIR | Treasurer | P.O. Box 190250, Lauderhill, FL 33319 |
Name | Role | Address |
---|---|---|
PEAR, MEIR | Director | P.O. Box 190250, Lauderhill, FL 33319 |
DEVITA PEAR, ANGELA | Director | 190250, Lauderhill, FL 33319 |
Name | Role | Address |
---|---|---|
DEVITA PEAR, ANGELA | Secretary | 190250, Lauderhill, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-19 | H&R Block | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 3007 W. Commercial Blvd. #204, Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-10 | 1395 SUNSET STRIP, SUNRISE, FL 33313 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-18 | 1395 SUNSET STRIP, SUNRISE, FL 33313 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State