Entity Name: | HOLLYWOOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
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: |
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: | 20 Aug 2014 (11 years ago) |
Document Number: | P14000069557 |
FEI/EIN Number |
38-3938341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 S OCEAN DRIVE, 912A, HOLLYWOOD, FL, 33019, US |
Mail Address: | 3800 S OCEAN DRIVE, 912A, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOLLYWOOD INC., NEW YORK | 902892 | NEW YORK |
Name | Role | Address |
---|---|---|
HANNA MARK J | Vice President | 3800 S OCEAN DR #912A, HOLLYWOOD, FL, 33019 |
FUNK THERESA | President | 3800 S OCEAN DR #912A, HOLLYWOOD, FL, 33019 |
HANNA MARK J | Agent | 3800 S OCEAN DR, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 3800 S OCEAN DRIVE, 912A, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 3800 S OCEAN DRIVE, 912A, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 3800 S OCEAN DR, 912A, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13461348 | 0418800 | 1978-08-21 | GREENS OF EMERALD HILLS 49TH S, Hollywood, FL, 33021 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
13356399 | 0418800 | 1978-07-31 | GREEN OF EMERALD HILLS-49ST, Hollywood, FL, 33021 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1978-08-09 |
Abatement Due Date | 1978-08-16 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-19 |
Case Closed | 1984-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State