Search icon

HOLLYHOOD PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYHOOD PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYHOOD PRODUCTIONS, 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: 09 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2011 (14 years ago)
Document Number: P04000089368
FEI/EIN Number 562465055

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

Address: 6018 SW 97TH STREET, OCALA, FL, 34476, US
Mail Address: 615 Warburton Avenue, Yonkers, NY, 10701, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ADEL L Manager 6018 SW 97TH STREET, OCALA, FL, 34476
MORALES ADEL L Agent 6018 SW 97TH STREET, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 6018 SW 97TH STREET, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 6018 SW 97TH STREET, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2015-03-23 6018 SW 97TH STREET, OCALA, FL 34476 -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-01-29 - -
REGISTERED AGENT NAME CHANGED 2007-01-29 MORALES, ADEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State