Search icon

HOLLYWOOD DIVINE, INC. - Florida Company Profile

Company Details

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

HOLLYWOOD DIVINE, 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: 04 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: P08000034956
FEI/EIN Number 262350593

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

Address: 1099 Winding Rose Way, West Palm Beach, FL, 33415, US
Mail Address: 1099 Winding Rose Way, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLOVSKY SOPHIA President 1099 Winding Rose Way, West Palm Beach, FL, 33415
ORLOVSKY SOPHIA Agent 1099 Winding Rose Way, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1099 Winding Rose Way, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2023-01-04 1099 Winding Rose Way, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1099 Winding Rose Way, West Palm Beach, FL 33415 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-02 ORLOVSKY, SOPHIA -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State