Search icon

HOLLYWOOD MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD MORTGAGE CORPORATION 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: 23 Jan 1990 (35 years ago)
Date of dissolution: 01 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: L45527
FEI/EIN Number 650315877

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

Address: 6053 MIRAMAN PKWY, MIRAMAR, FL, 33023
Mail Address: 6053 MIRAMAN PKWY, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY JOSEPH v 6053 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
MARY JOSEPH p 6053 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
KURUVILA JOE Agent 6053 MIRAMAR PKWY., MIRAMAR, FL, 33023
KURUVILA, JOE President 6053 A MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CONVERSION 2016-06-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000108842. CONVERSION NUMBER 700000161567
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 6053 MIRAMAN PKWY, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 6053 MIRAMAR PKWY., MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-04-29 6053 MIRAMAN PKWY, MIRAMAR, FL 33023 -
AMENDMENT 2009-10-13 - -
AMENDMENT 2008-12-11 - -
REINSTATEMENT 1999-10-22 - -
REGISTERED AGENT NAME CHANGED 1999-10-22 KURUVILA, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001084919 LAPSED 10-29148 CACE 02 CIRCUIT COURT, BROWARD COUNTY 2010-10-15 2015-12-06 $21,661.12 PITNEY BOWES BANK, INC., CORPORATE TAX DPT.,, STAMFORD, CT 06926
J10001084984 LAPSED 10-29148 CACE 02 BROWARD COUNTY COURT 2010-10-15 2015-12-06 $21,661.12 PITNEY BOWES BANK, INC., CORPORATE TAX DEPT., STAMFORD, CT 06926
J05900018708 LAPSED 04-002966 COSO DIV. 60 BROWARD CTY CRT 2005-08-15 2010-11-10 $2514.86 SUNCOAST APPRAISALS, INC., 6151 MIRAMAR PARKWAY, MIRAMAR, FL 22012

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2010-01-23
Amendment 2009-10-13
Off/Dir Resignation 2009-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State