Search icon

PLANET HOLLYWOOD FOUNDATION, INC.

Company Details

Entity Name: PLANET HOLLYWOOD FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Aug 2005 (20 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: N05000007976
FEI/EIN Number 203275330
Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Mail Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Neukamm Michael Agent 301 E Pine Street, ORLANDO, FL, 32801

Director

Name Role Address
EARL ROBERT Director 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
AVALLONE THOMAS Director 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05221900296 PLANET HOLLYWOOD FOUNDATION ACTIVE 2005-08-09 2025-12-31 No data 4700 MILLENIA BLVD., SUITE #400, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-28 Neukamm, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 301 E Pine Street, Ste 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State