Search icon

HOLLYWOOD DREWS INC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD DREWS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD DREWS 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 22 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: P05000153190
FEI/EIN Number 204623217

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

Address: 11700 SAN JOSE BLVD, 3, JACKSONVILLE, FL, 32223, US
Mail Address: 6095 WHITE TIP ROAD, JACKSONVILLE, FL, 32258
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KEEFE HEATHER O President 6095 WHITE TIP ROAD, JACKSONVILLE, FL, 32258
O'KEEFE HEATHER Agent 6095 WHITE TIP ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 11700 SAN JOSE BLVD, 3, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2009-04-20 11700 SAN JOSE BLVD, 3, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 6095 WHITE TIP ROAD, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2008-04-08 O'KEEFE, HEATHER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State