Search icon

HOLLYWOOD STONE, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD STONE, 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: 25 Sep 1978 (46 years ago)
Date of dissolution: 09 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: 587354
FEI/EIN Number 591927427

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2110 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 2110 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUMBEL, DAVID E. Director 141 MILAVO DR, ISLAMORADA, FL, 33036
GUMBEL, DAVID E. Vice President 141 MILAVO DR, ISLAMORADA, FL, 33036
GUMBEL DAVID E Agent 2110 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-09 - -
REGISTERED AGENT NAME CHANGED 2001-01-24 GUMBEL, DAVID E -
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 2110 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1997-02-28 2110 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 2110 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -

Documents

Name Date
Voluntary Dissolution 2009-02-09
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341246809 0418800 2016-02-05 215 SE 8TH AVENUE, FORT LAUDERDALE, FL, 33301
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2016-02-05
Emphasis N: SILICA, P: SILICA
Case Closed 2016-06-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E04
Issuance Date 2016-06-07
Abatement Due Date 2016-06-24
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(4): The employer did not make the written hazard communication program available upon request to the employees or their designated representatives in accordance with 29 CFR 1910.1020(e): (Construction Reference: 1926.59): On or about February 5, 2016, at the jobsite located at 215 SE 8th Avenue, Fort Lauderdale Florida 33301, the employer did not have a written hazard communication program for employees exposed to hazardous chemicals, such as, but not limited to, GTS Thin Set mortar and Green Core Fill Grout while performing mixing and application operations.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2016-06-07
Abatement Due Date 2016-06-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced (Construction Reference: 1926.59): On or about February 5, 2016, at the jobsite located at 215 SE 8th Avenue, Fort Lauderdale Florida 33301, the employer did not effectively train employees who were exposed to hazardous chemicals, such as, but not limited to, GTS Thin Set mortar and Green Core Fill Grout while performing mixing and application operations.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2016-06-07
Abatement Due Date 2016-06-24
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition wherever it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact: On or about February 5, 2016, at the jobsite located at 215 SE 8th Avenue, Fort Lauderdale, Florida 33301, employees while performing GTS Thin Set mortar operations were not required to wear protective gloves when being exposed to dehydrating chemicals, such as Portland Cement which is a component of GTS Thin Set Mortar.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2016-06-07
Abatement Due Date 2016-06-24
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment was not used when machines or operations presented potential eye or face injury: On or about February 5, 2016, at the jobsite located at 215 SE 8th Avenue, Fort Lauderdale, Florida 33301, employees were not using eye protection when there was a possibility of splatter while performing GTS Thin Set mortar operations.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2016-06-07
Abatement Due Date 2016-06-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (Construction Reference 1926.103) On or about February 5, 2016, at the jobsite located at 215 SE 8th Avenue, Fort Lauderdale, Florida 33301, employer did not provide the information contained in Appendix D of CFR 29 1910.134 for employees voluntarily wearing 3M N95 particulate respirators while performing GTS Thin Set mortar operations.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503407709 2020-05-01 0455 PPP 2110 N DIXIE HWY, HOLLYWOOD, FL, 33020-2307
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44537
Loan Approval Amount (current) 54537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-2307
Project Congressional District FL-25
Number of Employees 5
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44954.09
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State