Search icon

HOLLYWOOD, INC. (WEST LAKE)

Company Details

Entity Name: HOLLYWOOD, INC. (WEST LAKE)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1992 (33 years ago)
Date of dissolution: 13 Jun 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2001 (24 years ago)
Document Number: P37777
FEI/EIN Number 65-0318806
Address: 300 HOLLYWOOD WAY, C/O THEODORE R. STOTZER, HOLLYWOOD, FL 33021
Mail Address: 300 HOLLYWOOD WAY, C/O THEODORE R. STOTZER, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Vice President

Name Role Address
STOTZER, THEODORE R Vice President 300 HOLLYWOOD WAY, HOLLYWOOD, FL 33021

Secretary

Name Role Address
STOTZER, THEODORE R Secretary 300 HOLLYWOOD WAY, HOLLYWOOD, FL 33021

President

Name Role Address
SWERDLOW, MICHAEL J. President 300 HOLLYWOOD WAY, HOLLYWOOD, FL 33021

Chairman

Name Role Address
SWERDLOW, MICHAEL J. Chairman 300 HOLLYWOOD WAY, HOLLYWOOD, FL 33021

Director

Name Role Address
SWERDLOW, MICHAEL J. Director 300 HOLLYWOOD WAY, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 300 HOLLYWOOD WAY, C/O THEODORE R. STOTZER, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2000-05-02 300 HOLLYWOOD WAY, C/O THEODORE R. STOTZER, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Withdrawal 2001-06-13
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State