Search icon

HOLLYWOOD BILLIARDS, INC. - Florida Company Profile

Company Details

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

HOLLYWOOD BILLIARDS, 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: 10 May 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K23044
FEI/EIN Number 650055884

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

Address: 430 S STATE RD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 12420 S W 2ND ST, PLANTATION, FL, 33325, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOASH MARJORIE A President 12420 SW 2ND ST, PLANTATION, FL, 33325
APAKIAN RICHARD E Vice President 3237 NW 123RD AVE, SUNRISE, FL, 33323
SOASH MARJORIE A Agent 12420 SW 2ND ST, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-10-18 430 S STATE RD 7, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2004-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-18 430 S STATE RD 7, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-04-09 SOASH, MARJORIE A -
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 12420 SW 2ND ST, PLANTATION, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000029794 TERMINATED 1000000070254 45022 1905 2008-01-23 2028-01-30 $ 8,864.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-10-10
REINSTATEMENT 2005-09-10
REINSTATEMENT 2004-10-18
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State