Search icon

THE PRESIDENT INC. OF HOLLYWOOD - Florida Company Profile

Company Details

Entity Name: THE PRESIDENT INC. OF HOLLYWOOD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PRESIDENT INC. OF HOLLYWOOD 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: 18 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Apr 2006 (19 years ago)
Document Number: P01000101349
FEI/EIN Number 590954101

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

Address: 325 ARIZONA STREET, HOLLYWOOD, FL, 33019
Mail Address: 4800 N STATE RD. 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muzzo Dawn Director 4800 N STATE RD. 7, LAUDERDALE LAKES, FL, 33319
Gulich Adrian Director 4800 N STATE RD. 7, LAUDERDALE LAKES, FL, 33319
Hicks Edna Treasurer 4800 North State Road Seven, Lauderdale Lakes, FL, 33319
Ibrahim Hanan President 4800 N STATE RD. 7, LAUDERDALE LAKES, FL, 33319
Conte Joseph Vice President 4800 N STATE RD. 7, LAUDERDALE LAKES, FL, 33319
PHOENIX MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-07 325 ARIZONA STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-03-07 PHOENIX MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 4800 N STATE RD.7, SUITE 105, LAUDERDALE LAKES, FL 33319 -
CANCEL ADM DISS/REV 2006-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-12-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State