Entity Name: | HOLLYWOOD HEALTH CENTER FOR LONGEVITY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000004772 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3939 Hollywood Blvd, suite 1 -B, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3939 Hollywood Blvd., suite 1 -B, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MECOLI Donald D | Agent | 2650 Greenwood Ter, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
MECOLI KRISTIAN | President | 2650 GREENWOOD TERRACE APT G114, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
:Mecoli :Donald - | Chei | 3939 Hollywood Blvd., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 3939 Hollywood Blvd, suite 1 -B, Suite ! B, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3939 Hollywood Blvd, suite 1 -B, Suite ! B, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | MECOLI, Donald Dominic | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 2650 Greenwood Ter, G114, BOCA RATON, FL 33431 | No data |
AMENDMENT | 2016-01-05 | No data | No data |
AMENDMENT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2018-05-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2016-01-05 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State