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 |
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 |
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 | - | - |
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