Search icon

HOLLYWOOD CONSTRUCTION CONCEPTS CORP. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD CONSTRUCTION CONCEPTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD CONSTRUCTION CONCEPTS CORP. 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 10 Oct 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2008 (17 years ago)
Document Number: P03000110239
FEI/EIN Number 562405225

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

Address: 2323 WASHINGTON STREET, HOLLYWOOD, FL, 33020
Mail Address: 364 OCEAN BLVD., GOLDEN BEACH, FL, 33160
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTELLONE GUY Chief Executive Officer 364 OCEAN BLVD, GOLDEN BEACH, FL, 33160
HOLLYWOOD CONSTRUCTION LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 2323 WASHINGTON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2008-01-07 HOLLYWOOD CONSTRUCTION -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 2323 WASHINGTON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2007-07-09 2323 WASHINGTON STREET, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018820 INACTIVE WITH A SECOND NOTICE FILED 2008-SC-002067 CTY CRT 5 JUD CIR LAKE CTY 2008-09-23 2013-10-13 $1286.96 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860
J08900006694 LAPSED COCE0702061956 CTY CRT BROWARD 2008-04-01 2013-04-17 $9513.87 STONE AGE PAVERS INC, 205 NW 12TH AVENUE, POMPANO BEACH, FL 33069

Documents

Name Date
Voluntary Dissolution 2008-10-10
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-09-20
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-01-11
REINSTATEMENT 2005-11-01
ANNUAL REPORT 2004-09-07
Domestic Profit 2003-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State