Search icon

BOLLYWOOD HOLLYWOOD PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BOLLYWOOD HOLLYWOOD PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLLYWOOD HOLLYWOOD PRODUCTION, 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: 24 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2010 (15 years ago)
Document Number: P07000095230
FEI/EIN Number 260788065

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

Address: 6204 AVA RIDGE AVENUE, LAS VEGAS, NV, 89141, US
Mail Address: 455 E PEBBLE ROAD, LAS VEGAS, NV, 89105-1344, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH PRASHANT President 455 E Pebble Road, Las Vegas, NV, 89105
SHAH PRASHANT Vice President 455 E Pebble Road, Las Vegas, NV, 89105
SHAH PRASHANT Treasurer 455 E Pebble Road, Las Vegas, NV, 89105
SHAH PRASHANT Director 455 E Pebble Rd., Las Vegas, NV, 89105
SHAH PRASHANT Agent 1401 West Flagler street, MIAMI, FL, 33135
SHAH PRASHANT Secretary 455 E Pebble Road, Las Vegas, NV, 89105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 6204 AVA RIDGE AVENUE, LAS VEGAS, NV 89141 -
CHANGE OF MAILING ADDRESS 2019-03-21 6204 AVA RIDGE AVENUE, LAS VEGAS, NV 89141 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 1401 West Flagler street, Camacol Towers, MIAMI, FL 33135 -
AMENDMENT 2010-07-27 - -
CANCEL ADM DISS/REV 2009-11-15 - -
REGISTERED AGENT NAME CHANGED 2009-11-15 SHAH, PRASHANT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State