Detail by Officer/Registered Agent Name

Florida Profit Corporation

HOLLYWOOD LINCOLN, INC.

Filing Information
164877 59-0652578 04/16/1951 FL ACTIVE REINSTATEMENT 10/26/2015
Principal Address
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Changed: 04/28/2021
Mailing Address
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Changed: 04/28/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/20/2020

Address Changed: 01/20/2020
Officer/Director Detail Name & Address

Title Director

Holman, Melinda K.
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Title President

Loiseau, Kenneth J.
911 N.E. Second Avenue
Ft. Lauderdale, FL 33304

Title Secretary, Director

Mullin, Katherine A.
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Title Treasurer

Horwith, Brian K.
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Title Director

Hurren, Christopher S.
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/10/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- REINSTATEMENT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
12/17/2010 -- Name Change View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
06/07/2002 -- Reg. Agent Change View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format