Search icon

HOLLYWOOD OCEAN WALK, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD OCEAN WALK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD OCEAN WALK, 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: 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: 20 Sep 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L17108
FEI/EIN Number 000000000

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

Address: 2425 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
Mail Address: 2425 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON, GEORGE W. President 2425 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL
HEATON, GEORGE W. Secretary 2425 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL
HEATON, GEORGE W. Director 2425 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL
SCHINDLER, LEONARD Treasurer 2425 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL
SCHINDLER, LEONARD Director 2425 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL
WALLACK, MICHAEL M. Agent 100 WALLACE AVENUE, SARASOTA, FL, 34237
SCHINDLER, LEONARD Vice President 2425 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State