Search icon

HOLLYWOOD EXECUTIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD EXECUTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD EXECUTIVE CENTER, 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: 19 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000054952
FEI/EIN Number 650852904

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

Address: 711 SOUTH RIO VISTA BLVD., FT. LAUDERDALE, FL, 33316
Mail Address: 711 SOUTH RIO VISTA BLVD., FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNUTT BRADLEY E President 7115 RIO VISTA BLVD., FT. LAUDERDALE, FL, 33316
MCNUTT BRADLEY E Director 7115 RIO VISTA BLVD., FT. LAUDERDALE, FL, 33316
SOVAID ROBERT G Vice President 6440 N, BAY RD, MIAMI BEACH, FL, 33141
SOVAID ROBERT G Director 6440 N, BAY RD, MIAMI BEACH, FL, 33141
MALHOME MICHAEL F Director 27 N. WOODLAND ST, ENGLEWOOD, NJ, 07631
HAKIM GABRIEL N Director P.O. BOX 478, ALPINE, NJ
MCNUTT BRADLEY Agent 711 SOUTH RIO VISTA BLVD., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-01
Domestic Profit 1998-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State