Entity Name: | THE RAG SHOP/HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RAG SHOP/HOLLYWOOD, 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: | 28 Oct 1991 (33 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | S90082 |
FEI/EIN Number |
650292585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15885 PINES BLVD, PEMBROKE PINES, FL, 33027, US |
Mail Address: | THE RAG SHOP/HOLLYWOOD,INC., 111 WAGARAW RD, HAWTHORNE, NJ, 07506, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYRSTAD MARK | President | 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ, 07506 |
SYRSTAD MARK | Director | 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ, 07506 |
ALLEN JAMES D | Director | 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ, 07506 |
KING SCOTT T | Director | 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ, 07506 |
UDASIN SETH | STV | 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ |
C T CORPORATION SYSTEM | Agent | - |
LOMBARDO, JUDITH | Vice President | 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-29 | % C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-28 | 15885 PINES BLVD, PEMBROKE PINES, FL 33027 | - |
REINSTATEMENT | 2003-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 15885 PINES BLVD, PEMBROKE PINES, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-07-21 |
ANNUAL REPORT | 2005-05-18 |
Reg. Agent Change | 2004-10-29 |
ANNUAL REPORT | 2004-04-13 |
REINSTATEMENT | 2003-10-28 |
ANNUAL REPORT | 2001-07-10 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-08-24 |
ANNUAL REPORT | 1998-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State