Search icon

HOLLYWOOD JEWELRY AND PAWN BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD JEWELRY AND PAWN BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD JEWELRY AND PAWN BROKERS, 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: 17 Apr 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J68571
FEI/EIN Number 592800950

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

Address: 2761 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
Mail Address: 2761 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIANO MARY Vice President 2761 N. STATE ROAD 7, HOLLYWOOD, FL
SCHIANO MARY Secretary 2761 N. STATE ROAD 7, HOLLYWOOD, FL
SCHIANO MARY Director 2761 N. STATE ROAD 7, HOLLYWOOD, FL
SCHIANO MARY L Agent 361 NW 108TH AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-14 SCHIANO, MARY LMRS. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 361 NW 108TH AVE, PLANTATION, FL 33324 -
REINSTATEMENT 1991-06-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1988-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-25 2761 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1988-07-25 2761 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
Off/Dir Resignation 2002-03-27
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State