Search icon

PLANET HOLLYWOOD (THEATRES), INC.

Company Details

Entity Name: PLANET HOLLYWOOD (THEATRES), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000034382
FEI/EIN Number 59-3441458
Address: 8669 COMMODITY CIR, ORLANDO, FL 32819
Mail Address: 8669 COMMODITY CIR, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEUKAMM, MICHAEL E Agent 201 E PINE STREET, SUITE 1200, ORLANDO, FL 32801

President

Name Role Address
EARL, ROBERT I President 8669 COMMODITY CIR, ORLANDO, FL 32819
THOMAS, CHRISTOPHER R President 8669 CMMODITY CIR., ORLANDO, FL 32819

Director

Name Role Address
EARL, ROBERT I Director 8669 COMMODITY CIR, ORLANDO, FL 32819
THOMAS, CHRISTOPHER R Director 8669 CMMODITY CIR., ORLANDO, FL 32819

Vice President

Name Role Address
HELM, MARK S Vice President 8669 COMMODITY CIRCLE, ORLANDO, FL 32819

Secretary

Name Role Address
HELM, MARK S Secretary 8669 COMMODITY CIRCLE, ORLANDO, FL 32819

Treasurer

Name Role Address
THOMAS, CHRISTOPHER R Treasurer 8669 CMMODITY CIR., ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 8669 COMMODITY CIR, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1998-05-15 8669 COMMODITY CIR, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 1997-06-24 PLANET HOLLYWOOD (THEATRES), INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15
NAME CHANGE 1997-06-24
Domestic Profit Articles 1997-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State