Search icon

HOLLYWOOD CUSTOM BUILDERS, INC.

Company Details

Entity Name: HOLLYWOOD CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2004 (21 years ago)
Document Number: P04000075240
FEI/EIN Number 201136921
Address: 6373 90TH AVENUE NORTH, PINELLAS PARK, FL, 33782-4710, US
Mail Address: 6373 90TH AVENUE NORTH, PINELLAS PARK, FL, 33782-4710
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARD RAYMOND T Agent 6373 90TH AVENUE NORTH, PINELLAS PARK, FL, 33782

President

Name Role Address
HOWARD RAYMOND T President 6373 90TH AVENUE NORTH, PINELLAS PARK, FL, 337824710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 6373 90TH AVENUE NORTH, PINELLAS PARK, FL 33782-4710 No data
REGISTERED AGENT NAME CHANGED 2005-05-12 HOWARD, RAYMOND T No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-12 6373 90TH AVENUE NORTH, PINELLAS PARK, FL 33782 No data

Court Cases

Title Case Number Docket Date Status
WHEELER ASSET MANAGMENT, LLC VS JACKSON CUSTOM BULDING, LLC, ET AL 2D2021-3557 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-1099CA

Parties

Name WHEELER ASSET MANAGMENT, LLC
Role Appellant
Status Active
Representations ALBERT J. TISEO, JR., ESQ.
Name HOLLYWOOD CUSTOM BUILDERS, INC.
Role Appellee
Status Active
Name SARASOTA WHOLESALE FLOORING, INC.
Role Appellee
Status Active
Name RAYMOND THOMAS HOWARD
Role Appellee
Status Active
Name JACKSON CUSTOM BULDING, LLC
Role Appellee
Status Active
Representations JACK C. MORGAN, I I I, ESQ., THOMAS J. DANDAR, ESQ., SCOTT J. HERTZ, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WHEELER ASSET MANAGMENT, LLC
Docket Date 2022-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 31, 2022.
Docket Date 2022-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WHEELER ASSET MANAGMENT, LLC
Docket Date 2021-11-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of WHEELER ASSET MANAGMENT, LLC
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACKSON CUSTOM BULDING, LLC
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of WHEELER ASSET MANAGMENT, LLC
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WHEELER ASSET MANAGMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State