Search icon

HOLLYWOOD BISTRO, INC. - Florida Company Profile

Company Details

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

HOLLYWOOD BISTRO, 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: 03 Aug 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000068906
FEI/EIN Number 650941000

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

Address: 2009 HARRISON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2009 HARRISON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON PATRICK President 10317 N.E. 2ND AVENUE, MIAMI SHORES, FL, 33138
DIXON PATRICK Secretary 10317 N.E. 2ND AVENUE, MIAMI SHORES, FL, 33138
DIXON PATRICK Treasurer 10317 N.E. 2ND AVENUE, MIAMI SHORES, FL, 33138
DIXON PATRICK Director 10317 N.E. 2ND AVENUE, MIAMI SHORES, FL, 33138
DIXON PATRICK Agent 10317 N.E. 2ND AVENUE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-08-28 DIXON, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2001-08-28 10317 N.E. 2ND AVENUE, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 2009 HARRISON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2001-01-16 2009 HARRISON STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2000-03-21 - -
AMENDMENT 1999-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000295522 LAPSED 11-CA-881-15-K EIGHTEENTH JUDICIAL CIRCUIT 2011-05-10 2016-05-12 $329,485.81 SUMMER FALLS, LLC, 1900 WEST LOOP SOUTH, STE. 1300, HOUSTON, TX 77027

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-08-28
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-05-31
Amendment 2000-03-21
Amendment 1999-12-08
Domestic Profit 1999-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State