Search icon

HOLLYWOOD STEEL CORP.

Company Details

Entity Name: HOLLYWOOD STEEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2001 (24 years ago)
Document Number: P01000072144
FEI/EIN Number 651137570
Address: 1150 ADAMS STREET, HOLLYWOOD, FL, 33019
Mail Address: PO BOX 221777, HOLLYWOOD, FL, 33022
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLYWOOD STEEL CORP. 401(K) PLAN 2017 651137570 2018-03-17 HOLLYWOOD STEEL CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 331200
Sponsor’s telephone number 9544552820
Plan sponsor’s address 1150 ADAMS STREET, HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2018-03-17
Name of individual signing GARY VANIKIOTIS
Valid signature Filed with authorized/valid electronic signature
HOLLYWOOD STEEL CORP. 401(K) PLAN 2016 651137570 2017-07-17 HOLLYWOOD STEEL CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 331200
Sponsor’s telephone number 9544552820
Plan sponsor’s address 1150 ADAMS STREET, HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing GARY VANIKIOTIS
Valid signature Filed with authorized/valid electronic signature
HOLLYWOOD STEEL CORP. 401(K) PLAN 2015 651137570 2016-07-22 HOLLYWOOD STEEL CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 331200
Sponsor’s telephone number 9544552820
Plan sponsor’s address 1150 ADAM ST., HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing GARY VANIKIOTIS
Valid signature Filed with authorized/valid electronic signature
HOLLYWOOD STEEL CORP. 401(K) PLAN 2014 651137570 2015-07-22 HOLLYWOOD STEEL CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 331200
Sponsor’s telephone number 9544552820
Plan sponsor’s address 1365 HARBORVEIW EAST, HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing GARY VANIKIOTIS
Valid signature Filed with authorized/valid electronic signature
HOLLYWOOD STEEL CORP. 401(K) PLAN 2013 651137570 2014-07-28 HOLLYWOOD STEEL CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 331200
Sponsor’s telephone number 9544552820
Plan sponsor’s address 1365 HARBORVEIW EAST, HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing GARY VANIKIOTIS
Valid signature Filed with authorized/valid electronic signature
HOLLYWOOD STEEL CORP. 401(K) PLAN 2012 651137570 2013-07-29 HOLLYWOOD STEEL CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 331200
Sponsor’s telephone number 9544552820
Plan sponsor’s address 1365 HARBORVEIW EAST, HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing GARY VANIKIOTIS
Valid signature Filed with authorized/valid electronic signature
HOLLYWOOD STEEL CORP. 401(K) PLAN 2011 651137570 2012-07-18 HOLLYWOOD STEEL CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 331200
Sponsor’s telephone number 9544552820
Plan sponsor’s address 1365 HARBORVEIW EAST, HOLLYWOOD, FL, 33019

Plan administrator’s name and address

Administrator’s EIN 651137570
Plan administrator’s name HOLLYWOOD STEEL CORP.
Plan administrator’s address 1365 HARBORVIEW EAST, HOLLYWOOD, FL, 33019
Administrator’s telephone number 9544552820

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing GARY VANIKIOTIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VANIKIOTIS GARY Agent 1150 ADAMS STREET, HOLLYWOOD, FL, 33019

President

Name Role Address
VANIKIOTIS GARY President 1150 ADAMS STREET, HOLLYWOOD, FL, 33019

Vice President

Name Role Address
VANIKIOTIS CHRISTINNE Vice President 1150 ADAMS STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1150 ADAMS STREET, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1150 ADAMS STREET, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2001-08-14 1150 ADAMS STREET, HOLLYWOOD, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State