Search icon

HOLLYWOOD HOTSHOTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD HOTSHOTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD HOTSHOTS OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000023363
FEI/EIN Number 593437629

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13012 N. DALE MABRY HWY SUITE B, TAMPA, FL, 33618
Mail Address: 13012 N. DALE MABRY HWY SUITE B, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULSON DIANE L Officer 13012 N. DALE MABRY HWY SUITE B, TAMPA, FL, 33618
PAULSON DI L Agent 13012 N. DALE MABRY HWY SUITE B, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-29 13012 N. DALE MABRY HWY SUITE B, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 1997-10-29 13012 N. DALE MABRY HWY SUITE B, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-01-15
REINSTATEMENT 1997-10-29
DOCUMENTS PRIOR TO 1997 1996-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State