Search icon

BOB'S HOLLYWOOD SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S HOLLYWOOD SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S HOLLYWOOD SIGNS, 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000131183
FEI/EIN Number 205724056

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

Address: 1922 TIGERTAIL BLVD. #12, DANIA BEACH, FL, 33004
Mail Address: 1922 TIGERTAIL BLVD. #12, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRVELA LINCOLN Director 1922 TIGERTAIL BLVD. #12, DANIA BEACH, FL, 33004
HIRVELA LINCOLN Agent 1922 TIGERTAIL BLVD. #12, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1922 TIGERTAIL BLVD. #12, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2012-04-23 1922 TIGERTAIL BLVD. #12, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1922 TIGERTAIL BLVD. #12, DANIA BEACH, FL 33004 -
CANCEL ADM DISS/REV 2008-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-07-01
Domestic Profit 2006-10-13

Date of last update: 02 May 2025

Sources: Florida Department of State