Search icon

HOLLYWOOD COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

HOLLYWOOD COMMUNICATIONS, 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000026147
FEI/EIN Number 061681662

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

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

Key Officers & Management

Name Role Address
BERRY JAMES A Director 7450 BRANCH ST, HOLLYWOOD, FL, 33024
BERRY DONNA Director 7450 BRANCH ST, HOLLYWOOD, FL, 33024
BERRY JAMES A Agent 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 - 2309 SW 57 WAY, WEST PARK, FL, WEST -PARK

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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 Apr 2025

Sources: Florida Department of State