Search icon

HOLLYWOOD NIGHTS VIDEO II, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD NIGHTS VIDEO II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD NIGHTS VIDEO II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000156245
FEI/EIN Number 753174151

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

Address: 3830 S HWY A1A, SUITE C-5, MELBOURNE BEACH, FL, 32951
Mail Address: 3830 S HWY A1A, SUITE C-5, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERTIG MARCUS W President 440 8TH AVE, INDIALANTIC, FL, 32903
FERTIG GAYLE N Treasurer 440 8TH AVE, INDIALANTIC, FL, 32903
HESSEE CLAUDE Director 2010 HARBORTOWN DR SUITE 1, FT PIERCE, FL, 34946
FERTIG MARCUS W Agent 440 8TH AVE, INDIALANTIC, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-21 - -
REGISTERED AGENT NAME CHANGED 2007-08-21 FERTIG, MARCUS W -
REGISTERED AGENT ADDRESS CHANGED 2007-08-21 440 8TH AVE, INDIALANTIC, FL 32951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000259177 TERMINATED 1000000084825 5876 8938 2008-07-16 2028-08-12 $ 2,313.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000265232 ACTIVE 1000000084825 5876 8938 2008-07-16 2028-08-18 $ 2,328.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000411903 ACTIVE 1000000066623 5829 7382 2007-12-06 2027-12-19 $ 4,095.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000309370 ACTIVE 1000000059347 5809 8144 2007-09-10 2027-09-26 $ 2,468.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000179971 ACTIVE 1000000050797 5782 3800 2007-05-29 2027-06-13 $ 3,246.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000086861 ACTIVE 1000000043082 5758 4866 2007-03-14 2027-03-28 $ 5,798.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2007-08-21
Domestic Profit 2004-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State