Entity Name: | HOLLYWOOD CUSTOM BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLLYWOOD CUSTOM BUILDERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2004 (21 years ago) |
Document Number: | P04000075240 |
FEI/EIN Number |
201136921
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HOWARD RAYMOND T | President | 6373 90TH AVENUE NORTH, PINELLAS PARK, FL, 337824710 |
HOWARD RAYMOND T | Agent | 6373 90TH AVENUE NORTH, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 6373 90TH AVENUE NORTH, PINELLAS PARK, FL 33782-4710 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-12 | HOWARD, RAYMOND T | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-12 | 6373 90TH AVENUE NORTH, PINELLAS PARK, FL 33782 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHEELER ASSET MANAGMENT, LLC VS JACKSON CUSTOM BULDING, LLC, ET AL | 2D2021-3557 | 2021-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State