Search icon

HOLLYWOOD STARS INC.

Company Details

Entity Name: HOLLYWOOD STARS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 1997 (28 years ago)
Date of dissolution: 15 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: P97000030181
FEI/EIN Number 65-0779359
Address: 135 E DANIA BEACH BLVD, SUITE # 2, DANIA BEACH, FL 33004
Mail Address: 135 E DANIA BEACH BLVD, SUITE # 2, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRIMALDI, MELINDA, Esq. Agent 2719 Hollywood Blvd., Hollywood, FL 33020

President

Name Role Address
RUCCOLO, JOSEY G. President 3220 N 37TH ST, HOLLYWOOD, FL 33021

Vice President

Name Role Address
GRIMALDI, MICHAEL Vice President 3220 N 37TH ST, HOLLYWOOD, FL 33021

Director

Name Role Address
GRIMALDI, MICHAEL Director 3220 N 37TH ST, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000125340. CONVERSION NUMBER 900000182019
REGISTERED AGENT NAME CHANGED 2015-04-20 GRIMALDI, MELINDA, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2719 Hollywood Blvd., Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 135 E DANIA BEACH BLVD, SUITE # 2, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2008-03-25 135 E DANIA BEACH BLVD, SUITE # 2, DANIA BEACH, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State