Search icon

HOUSE DOCTORS OF HOLLYWOOD, INC.

Company Details

Entity Name: HOUSE DOCTORS OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000018854
FEI/EIN Number 65-0399275
Address: 2740 N SURF RD, HOLLYWOOD, FL 33019
Mail Address: 2740 N SURF RD, HOLLYWOOD, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STRUTZ, LINDA Agent 1921 HOLLYWOOD BLVD., HOLLYWOOD, FL 33026

Director

Name Role Address
STRUTZ, LINDA Director 2740 N SURF RD, HOLLYWOOD, FL 33019
STRUTZ, JEFFREY Director 2740 N SURF RD, HOLLYWOOD, FL 33019

President

Name Role Address
STRUTZ, LINDA President 2740 N SURF RD, HOLLYWOOD, FL 33019

Treasurer

Name Role Address
STRUTZ, LINDA Treasurer 2740 N SURF RD, HOLLYWOOD, FL 33019

Vice President

Name Role Address
STRUTZ, JEFFREY Vice President 2740 N SURF RD, HOLLYWOOD, FL 33019

Secretary

Name Role Address
STRUTZ, JEFFREY Secretary 2740 N SURF RD, HOLLYWOOD, FL 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1997-09-10 STRUTZ, LINDA No data
REGISTERED AGENT ADDRESS CHANGED 1997-09-10 1921 HOLLYWOOD BLVD., HOLLYWOOD, FL 33026 No data
NAME CHANGE AMENDMENT 1996-04-23 HOUSE DOCTORS OF HOLLYWOOD, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-09-10
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State