Search icon

PLANET HOLLYWOOD (PHOENIX), INC.

Company Details

Entity Name: PLANET HOLLYWOOD (PHOENIX), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1993 (32 years ago)
Date of dissolution: 20 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2001 (24 years ago)
Document Number: P93000017836
FEI/EIN Number 59-3179636
Mail Address: 8669 COMMODITY CIR, ORLANDO, FL 32819
Address: 8669 COMMODITY CIR, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL, BYRD FJR. Agent 201 E. PINE ST., SUITE 1200, ORLANDO, FL 32801

President

Name Role Address
EARL, ROBERT I President 8669 COMMODITY CIR, ORLANDO, FL 32819

Director

Name Role Address
EARL, ROBERT I Director 8669 COMMODITY CIR, ORLANDO, FL 32819
AVALLONE, THOMAS Director 8669 COMMODITY CIR, ORLANDO, FL 32819

Vice President

Name Role Address
AVALLONE, THOMAS Vice President 8669 COMMODITY CIR, ORLANDO, FL 32819
HELM, MARK S Vice President 8669 COMMODITY CIR, ORLANDO, FL 32819

Treasurer

Name Role Address
AVALLONE, THOMAS Treasurer 8669 COMMODITY CIR, ORLANDO, FL 32819

Secretary

Name Role Address
HELM, MARK S Secretary 8669 COMMODITY CIR, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 8669 COMMODITY CIR, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1998-05-15 8669 COMMODITY CIR, ORLANDO, FL 32819 No data

Documents

Name Date
Voluntary Dissolution 2001-04-20
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State