Entity Name: | HOLLYWOOD SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLLYWOOD SUPPLY CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 1995 (30 years ago) |
Document Number: | P95000043364 |
FEI/EIN Number |
650585638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2317 Hayes St, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2317 Hayes St, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMOLINER RICHARD | Secretary | 2317 Hayes St, HOLLYWOOD, FL, 33020 |
DEMOLINER RICHARD | President | 2317 Hayes St, HOLLYWOOD, FL, 33020 |
DEMOLINER RICHARD | Director | 2317 Hayes St, HOLLYWOOD, FL, 33020 |
DEMOLINER RICHARD | Agent | 2317 Hayes St, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 2317 Hayes St, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2317 Hayes St, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 2317 Hayes St, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-08 | DEMOLINER, RICHARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State