Entity Name: | ENTERPRISES OF HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENTERPRISES OF HOLLYWOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2006 (19 years ago) |
Document Number: | K18393 |
FEI/EIN Number |
630835259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14710 Tamiami Trail, NAPLES, FL, 34110, US |
Mail Address: | PO BOX 855, BONITA SPRINGS, FL, 34133 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bollt Roberto | President | PO Box 855, Bonita Springs, FL, 34133 |
Bollt Roberto | Secretary | PO Box 855, Bonita Springs, FL, 34133 |
Bollt Roberto | Treasurer | PO Box 855, Bonita Springs, FL, 34133 |
Bollt Roberto | Director | PO Box 855, Bonita Springs, FL, 34133 |
Lowitz Steve | Director | PO Box 855, Bonita Springs, FL, 34133 |
HF REGISTERED AGENTS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000089631 | HOLLYWOOD ENTERPRISES | ACTIVE | 2011-09-12 | 2026-12-31 | - | PO BOX 855, BONITA SPRINGS, FL, 34133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 14710 Tamiami Trail, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-21 | HF REGISTERED AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-21 | 1715 MONROE STREET, FT. MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2018-08-21 | 14710 Tamiami Trail, NAPLES, FL 34110 | - |
REINSTATEMENT | 2006-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-25 |
Reg. Agent Change | 2018-08-21 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State