Search icon

HOLLYWOOD SHINE INC. - Florida Company Profile

Company Details

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

HOLLYWOOD SHINE 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000007712
FEI/EIN Number 451764970

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

Address: 3501 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Mail Address: 15231 S.W. 18th Street, Miramar, FL, 33027, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Philyaw Kenneth President 15231 S.W. 18th Street, Miramar, FL, 33027
thame khallee n vise 15231 S.W. 18th Street, Miramar, FL, 33027
Philyaw Kenneth Agent 15231 S.W. 18th Street, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-29 3501 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Philyaw, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 15231 S.W. 18th Street, Miramar, FL 33027 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-09-21
Domestic Profit 2011-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State