Search icon

THE HOLLYWOOD DONUT COMPANY

Company Details

Entity Name: THE HOLLYWOOD DONUT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: P19000048905
FEI/EIN Number 84-2146447
Address: 102 N 28TH AVE, HOLLYWOOD, FL 33020
Mail Address: 102 N 28TH AVE, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PALUSHAJ, PASKO Agent 102 N 28TH AVE, HOLLYWOOD, FL 33020

Director

Name Role Address
PALUSHAJ, PASKO Director 102 N 28TH AVE, HOLLYWOOD, FL 33020
PALJUSEVIC, KATARINA Director 102 N 28TH AVE, HOLLYWOOD, FL 33020

President

Name Role Address
PALUSHAJ, PASKO President 102 N 28TH AVE, HOLLYWOOD, FL 33020

Secretary

Name Role Address
PALJUSEVIC, KATARINA Secretary 102 N 28TH AVE, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
PALJUSEVIC, KATARINA Treasurer 102 N 28TH AVE, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037280 THE HOLLYWOOD DONUT FACTORY ACTIVE 2020-04-01 2025-12-31 No data 102 NORTH 28TH AVENUE, HOLLYWOOD, FL, 33302-0
G19000095206 DANDEE DONUTS EXPIRED 2019-08-29 2024-12-31 No data 102 N 28 AVE, HOLLYWOOD, FL, 33020
G19000095213 DANDEE DONUT FACTORY EXPIRED 2019-08-29 2024-12-31 No data 102 N 28 AVE, HOLLYWOOD, FL, 33020
G19000077956 HOLLYWOOD DONUTS EXPIRED 2019-07-19 2024-12-31 No data 102 N 28 AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-01
Amendment 2019-06-25
Domestic Profit 2019-06-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State