Search icon

HOLLYWOOD DISCOUNT PHARMACY, INC.

Company Details

Entity Name: HOLLYWOOD DISCOUNT PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1980 (45 years ago)
Document Number: 677727
FEI/EIN Number 59-2015422
Address: 1180 N. Federal Hgwy, Unit#1104, Ft.Lauderdale, FL 33304
Mail Address: 1180 N. Federal Highway, Unit#1104, Ft Lauderdale, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578590808 2006-06-26 2023-03-29 1180 N. FEDERAL HGWY, UNIT 1104, FT.LAUDERDALE, FL, 333041469, US 1180 N. FEDERAL HGWY, UNIT 1104, FT.LAUDERDALE, FL, 333041469, US

Contacts

Phone +1 954-629-1246

Authorized person

Name MR. CHARLES BRUMER
Role PHARMACIST/OWNER
Phone 9546291246

Taxonomy

Taxonomy Code 305S00000X - Point of Service
Is Primary Yes

Agent

Name Role Address
BRUMER, CHARLES Agent 1180 N. Federal Highway, Unit#1104, Ft. Lauderdale, FL 33304

President

Name Role Address
Brumer, Charles President 1180 N. Federal Hgwy, unit #1104 Ft Lauderdale, FL 33304

Director

Name Role Address
Brumer, Charles Director 1180 N. Federal Hgwy, unit #1104 Ft Lauderdale, FL 33304

Vice Pres.

Name Role Address
Brumer, Linda, Pres. Vice Pres. 1180 N. Federal Hgwy, Unit#1104 Ft.Lauderdale, FL 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1180 N. Federal Hgwy, Unit#1104, Ft.Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2022-01-24 1180 N. Federal Hgwy, Unit#1104, Ft.Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1180 N. Federal Highway, Unit#1104, Ft. Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 1997-03-17 BRUMER, CHARLES No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6753587409 2020-05-15 0455 PPP 1150 N 35th Ave Suite 105, Hollywood, FL, 33021
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142387.3
Forgiveness Paid Date 2021-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State