Search icon

PLANET HOLLYWOOD (WAREHOUSE), INC.

Company Details

Entity Name: PLANET HOLLYWOOD (WAREHOUSE), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1995 (30 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P95000004502
FEI/EIN Number 59-3299805
Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839
Mail Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Neukamm, Michael Agent 301 E Pine Street, Ste 1400, ORLANDO, FL 32801

President

Name Role Address
EARL, ROBERT I President 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839

Director

Name Role Address
EARL, ROBERT I Director 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839

Treas

Name Role Address
THOMAS, AVALLONE Treas 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000175395. CONVERSION NUMBER 900000203769
REGISTERED AGENT NAME CHANGED 2018-02-28 Neukamm, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 301 E Pine Street, Ste 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State