Search icon

HOLLYWOOD 200, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD 200, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD 200, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: K28842
FEI/EIN Number 650105395

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

Address: 1601 N. PALM AVENUE, SUITE 301, PEMBROKE PINES, FL, 33026, US
Mail Address: PO Box 72, West Jefferson, NC, 28694, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN DAVID F Director 1601 N. PALM AVENUE, PEMBROKE PINES, FL, 33026
BRAUN DAVID F President 1601 N. PALM AVENUE, PEMBROKE PINES, FL, 33026
IMAD BAAJOUR Director 4878 NW 167 ST, HIALEAH, FL, 33014
BRAUN DAVID J Director 1601 N. PALM AVENUE SUITE 301, PEMBROKE PINES, FL, 33026
BRAUN DAVID J Vice President 1601 N. PALM AVENUE SUITE 301, PEMBROKE PINES, FL, 33026
BRAUN DAVID F Agent 1601 N PALM AVE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-29 1601 N. PALM AVENUE, SUITE 301, PEMBROKE PINES, FL 33026 -
AMENDMENT 2018-08-01 - -
REGISTERED AGENT NAME CHANGED 2005-03-02 BRAUN, DAVID F -
REGISTERED AGENT ADDRESS CHANGED 2000-02-24 1601 N PALM AVE, SUITE 301, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-30 1601 N. PALM AVENUE, SUITE 301, PEMBROKE PINES, FL 33026 -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
HUGUETTE EXIL VS HOLLYWOOD 200, INC., ET AL 4D2017-0580 2017-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-009949 (18)

Parties

Name HUGUETTE EXIL
Role Appellant
Status Active
Name HOLLYWOOD 200, INC.
Role Appellee
Status Active
Representations ANA C. CRUZ, David J. Braun
Name Eddy Lafaille
Role Appellee
Status Active
Name EDDY EXIL
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-05-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 16, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for and preparation of the record on appeal.
Docket Date 2017-05-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 22, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-04-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 4, 2017, the law firm of Braun Law Group, PLLC is substituted for the law firm of Frank, Weinberg & Black as counsel for appellee in the above-styled cause.
Docket Date 2017-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of HOLLYWOOD 200, INC.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLLYWOOD 200, INC.
Docket Date 2017-03-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of HOLLYWOOD 200, INC.
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ CORRECTED.
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUGUETTE EXIL
HUGUETTE EXIL VS HOLLYWOOD 200, INC. 4D2015-2747 2015-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15009949

Parties

Name HUGUETTE EXIL
Role Appellant
Status Active
Name HOLLYWOOD 200, INC.
Role Appellee
Status Active
Representations Marc A. Silverman, David Wolfe Black
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's November 25, 2015 motion for attorneys' fees is denied as untimely.
Docket Date 2015-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOLLYWOOD 200, INC.
Docket Date 2015-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, appellant having failed to respond to this court's October 28, 2015 order, and having failed to file an initial brief, appellee's October 6, 2015 motion to dismiss is granted, and this appeal is dismissed.WARNER, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2015-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-10-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant shall, within ten (10) days from the date of this order, show cause in writing why this appeal should not be dismissed for lack of standing, as the appellant is not the tenant who has been evicted by the final judgment, and for failure to file the initial brief. Failure to respond to this order will result in sua sponte dismissal without further notice.
Docket Date 2015-10-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (RENEWED)
On Behalf Of HOLLYWOOD 200, INC.
Docket Date 2015-10-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Appellee's August 25, 2015 motion to dismiss appeal is denied without prejudice.
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLLYWOOD 200, INC.
Docket Date 2015-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOLLYWOOD 200, INC.
Docket Date 2015-07-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUGUETTE EXIL
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-29
Amendment 2018-08-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State