Search icon

HOLLYWOOD MODEL, INC.

Company Details

Entity Name: HOLLYWOOD MODEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000042144
Address: 9800 SUNRISE LAKES BLVD, 109, SUNRISE, FL, 33322
Mail Address: 315 S ELM DRIVE, 5, BEVERLY HILLS, CA, 90212
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCRIGNA ANGELO Y Agent 9800 SUNRISE LAKES BLVD, SUNRISE, FL, 33322

Director

Name Role Address
SCRIGNA ANGELO Y Director 9800 SUNRISES LAKES BLVD, SUNRISE, CA, 33322
SCRIGNA SUNDOWN F Director 315 S ELM DR SUITE 5, BEVERLY HILLS, CA, 90212
SCRIGNA GEPPINA Director 315 S ELM DR SUITE 5, BEVERLY HILLS, CA, 90212

President

Name Role Address
SCRIGNA ANGELO Y President 9800 SUNRISES LAKES BLVD, SUNRISE, CA, 33322

Vice President

Name Role Address
SCRIGNA ANGELO Y Vice President 9800 SUNRISES LAKES BLVD, SUNRISE, CA, 33322
SCRIGNA SUNDOWN F Vice President 315 S ELM DR SUITE 5, BEVERLY HILLS, CA, 90212
SCRIGNA GEPPINA Vice President 315 S ELM DR SUITE 5, BEVERLY HILLS, CA, 90212
LAVOIE PHIL Vice President 315 S ELM DR STE 5, BEVERLY HILLS, CA, 33322

Secretary

Name Role Address
SCRIGNA GINO C Secretary 315 S ELM DR SUITE 5, BEVERLY HILLS, CA, 90212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043535 WALT DISNEY ATTRACTIONS TRUST EXPIRED 2010-05-18 2015-12-31 No data 315 S ELM DR SUITE 5, BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2010-11-29 HOLLYWOOD MODEL, INC. No data

Documents

Name Date
Amendment and Name Change 2010-11-29
Domestic Profit 2010-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State