Search icon

HOLLYWOOD MANOR ASSISTED LIVING INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD MANOR ASSISTED LIVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD MANOR ASSISTED LIVING 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 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P05000138553
FEI/EIN Number 020756559

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

Address: 1928 WASHINGTON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1928 WASHINGTON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS RONALD President 1928 WASHINGTON STREET, HOLLYWOOD, FL, 33020
FRANCOIS RONALD Agent 1928 WASHINGTON STREET, HOLLYWOOD, FL, 33020
FRANCOIS MARTINE C Vice President 1928 WASHINGTON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-28 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 FRANCOIS, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-01-18 - -
PENDING REINSTATEMENT 2011-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
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
J16000337927 TERMINATED 1000000714109 BROWARD 2016-05-23 2026-05-27 $ 1,631.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000019223 TERMINATED 1000000566395 BROWARD 2013-12-26 2024-01-03 $ 365.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001190876 TERMINATED 1000000518580 BROWARD 2013-07-11 2023-07-17 $ 874.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000313982 TERMINATED 1000000445807 BROWARD 2013-01-30 2023-02-06 $ 1,499.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000097783 TERMINATED 1000000333667 BROWARD 2012-12-26 2023-01-16 $ 1,749.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000126723 TERMINATED 1000000404639 BROWARD 2012-12-26 2023-01-16 $ 666.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-01-28
REINSTATEMENT 2020-06-28
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5878987704 2020-05-01 0455 PPP 1928 WASHINGTON ST, HOLLYWOOD, FL, 33020-6046
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025
Loan Approval Amount (current) 1025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-6046
Project Congressional District FL-25
Number of Employees 4
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State