Search icon

NEGRIL ON THE GREEN, HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: NEGRIL ON THE GREEN, HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEGRIL ON THE GREEN, HOLLYWOOD, 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000013742
FEI/EIN Number 274760412

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

Address: 315 SOUTH 62 AVENUE, HOLLYWOOD, FL, 33023
Mail Address: 315 SOUTH 62 AVENUE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIE ABE C Manager 4271 SW 109 AVE, DAVIE, FL, 33328
COLLIE MICHAEL Manager P O BOX 681313, MARIETTA, GA, 30068
COLLIE PATRICIA A Director 4271 SW 109 AVE, DAVIE, FL, 33328
COLLIE ABE C Agent 4271 SW 109 AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-07 315 SOUTH 62 AVENUE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-09-07 315 SOUTH 62 AVENUE, HOLLYWOOD, FL 33023 -
AMENDMENT 2012-07-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 COLLIE, ABE C -

Documents

Name Date
Amendment 2012-07-27
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State