Entity Name: | D & V ENTERPRISES OF HOLLYWOOD(1999), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & V ENTERPRISES OF HOLLYWOOD(1999), 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 2019 (6 years ago) |
Document Number: | P99000092151 |
FEI/EIN Number |
650983217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6281 PEMBROKE ROAD, HOLLYWOOD, FL, 33023 |
Mail Address: | 6281 PEMBROKE ROAD, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferrara Gregory | President | 6281 PEMBROKE ROAD, HOLLYWOOD, FL, 33023 |
Ferrara Kinga | Secretary | 6281 PEMBROKE ROAD, HOLLYWOOD, FL, 33023 |
Ferrara Gregory | Agent | 6281 PEMBROKE RD, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-24 | Ferrara, Gregory | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2019-06-21 | D & V ENTERPRISES OF HOLLYWOOD(1999), INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-21 | 6281 PEMBROKE ROAD, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2019-06-21 | 6281 PEMBROKE ROAD, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-21 | 6281 PEMBROKE RD, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2019-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-24 |
Reinstatement | 2019-06-21 |
Name Change | 2019-06-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State