Search icon

HOLLYWOOD COMMUNICATIONS, INC.

Company Details

Entity Name: HOLLYWOOD COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000026147
FEI/EIN Number 061681662
Address: 2309 SW 57 WAY, HOLLYWOOD, FL, 33023
Mail Address: 2309 SW 57 WAY, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERRY JAMES A Agent 7450 BRANCH ST, HOLLYWOOD, FL, 33024

Director

Name Role Address
BERRY JAMES A Director 7450 BRANCH ST, HOLLYWOOD, FL, 33024
BERRY DONNA Director 7450 BRANCH ST, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336900256 ABACUS TELEPHONE COMPANY EXPIRED 2008-12-01 2013-12-31 No data 2309 SW 57 WAY, WEST PARK, FL, WEST -PARK

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000411994 TERMINATED 1000000273156 BROWARD 2012-04-24 2032-05-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-10
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State