Search icon

PLANET HOLLYWOOD (TEL AVIV), INC.

Company Details

Entity Name: PLANET HOLLYWOOD (TEL AVIV), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000051154
FEI/EIN Number 59-3327841
Address: 8669 COMMODITY CIR, SUITE 600, ORLANDO, FL 32819
Mail Address: 8669 COMMODITY CIR, ORLANDO, FL 32841
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

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

Director

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

President

Name Role Address
EARL, ROBERT I President 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 CIRCLE, 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 CIRCLE, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 8669 COMMODITY CIR, SUITE 600, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1998-05-15 8669 COMMODITY CIR, SUITE 600, ORLANDO, FL 32819 No data

Documents

Name Date
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
DOCUMENTS PRIOR TO 1997 1995-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State