Detail by Officer/Registered Agent Name
Florida Profit Corporation
HOLLYWOOD WOODWORK, INC.
Filing Information
328651
59-1203360
04/10/1968
FL
ACTIVE
AMENDMENT
06/06/2012
NONE
Principal Address
Changed: 07/08/2024
1677 WEST 31ST PLACE
HIALEAH, FL 33012
HIALEAH, FL 33012
Changed: 07/08/2024
Mailing Address
Changed: 07/08/2024
1677 WEST 31ST PLACE
HIALEAH, FL 33012
HIALEAH, FL 33012
Changed: 07/08/2024
Registered Agent Name & Address
CARPENTER, JOSEPH EJR
Name Changed: 06/04/2012
Address Changed: 04/26/2019
111 SE 12 Street
(Davie Boulevard)
Fort Lauderdale, FL 33316
(Davie Boulevard)
Fort Lauderdale, FL 33316
Name Changed: 06/04/2012
Address Changed: 04/26/2019
Officer/Director Detail
Name & Address
Title Chairman
DESMARAIS, YVES
Title CEO, CFO, Treasurer, Secretary, Director
DESMARAIS, JOHN SEBASTIEN
Title COO
COTICCHIO, MIKE
Title Director
CARPENTER, JOSEPH
Title Chairman
DESMARAIS, YVES
2951 PEMBROKE ROAD
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Title CEO, CFO, Treasurer, Secretary, Director
DESMARAIS, JOHN SEBASTIEN
2951 PEMBROKE ROAD
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Title COO
COTICCHIO, MIKE
2951 PEMBROKE ROAD
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Title Director
CARPENTER, JOSEPH
111 SE 12 Street
(David Boulevard)
FORT LAUDERDALE, FL 33316
(David Boulevard)
FORT LAUDERDALE, FL 33316
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 01/24/2023 |
2024 | 04/02/2024 |
Document Images