Search icon

HOLLYWOOD WOODWORK, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLLYWOOD WOODWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2012 (13 years ago)
Document Number: 328651
FEI/EIN Number 591203360
Address: 2951 Pembroke Road, HOLLYWOOD, FL, 33020, US
Mail Address: 2951 Pembroke Road, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1052468
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
3945685
State:
NEW YORK

Key Officers & Management

Name Role Address
DESMARAIS YVES Chairman 2951 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
DESMARAIS JOHN S Chief Executive Officer 2951 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
CARPENTER JOSEPH Director 111 SE 12 Street, FORT LAUDERDALE, FL, 33316
CARPENTER JOSEPH E Agent 111 SE 12 Street, Fort Lauderdale, FL, 33316
Ortega Berardo Chief Financial Officer 2951 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Unique Entity ID

CAGE Code:
5XS56
UEI Expiration Date:
2014-10-15

Business Information

Activation Date:
2013-10-15
Initial Registration Date:
2010-03-19

Commercial and government entity program

CAGE number:
5XS56
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2021-08-03

Contact Information

POC:
SEBASTIEN J. DESMARAIS
Corporate URL:
www.hollywoodwoodwork.com

Form 5500 Series

Employer Identification Number (EIN):
591203360
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099990 CLASSIC BRASS WORKS ACTIVE 2022-08-24 2027-12-31 - 4009 NE 5TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2951 Pembroke Road, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2025-02-05 2951 Pembroke Road, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 111 SE 12 Street, (Davie Boulevard), Fort Lauderdale, FL 33316 -
AMENDMENT 2012-06-06 - -
REGISTERED AGENT NAME CHANGED 2012-06-04 CARPENTER, JOSEPH EJR -
AMENDMENT 2010-12-27 - -
AMENDMENT 1999-12-08 - -
NAME CHANGE AMENDMENT 1981-02-10 HOLLYWOOD WOODWORK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000084371 ACTIVE 1000001030001 BROWARD 2025-01-30 2045-02-05 $ 79,307.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-05-05
Type:
Planned
Address:
1551 SOUTH 30TH AVE., HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-20
Type:
Prog Related
Address:
333 NORTH NEW RIVER DRIVE EAST, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-05-23
Type:
FollowUp
Address:
1551 SOUTH 30TH AVE., HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-04-12
Type:
Planned
Address:
1551 SOUTH 30TH AVE., HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-09
Type:
Planned
Address:
1551 S. 30TH AVE., HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
118
Initial Approval Amount:
$1,490,765
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,490,765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,504,120.62
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,118,074
Utilities: $372,691
Jobs Reported:
106
Initial Approval Amount:
$1,458,070
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,458,070.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,476,086.15
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,458,064.43
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 920-2979
Add Date:
1996-05-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State