Search icon

HOLLYWOOD ATHLETIC CLUB, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD ATHLETIC CLUB, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD ATHLETIC CLUB, INCORPORATED 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P11000105170
FEI/EIN Number 453849343

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

Address: 164 U S Hwy 17 South, Suite 15, EAST PALATKA, FL, 32131, US
Mail Address: P.O. BOX 92, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHERSON TRACEI SALOME Chief Executive Officer 107 COW CREEK COURT, EAST PALATKA, FL, 32131
HUTCHERSON TRACEI SALOME Director 107 COW CREEK COURT, EAST PALATKA, FL, 32131
Jelks Wanda F Treasurer 121 East Louis Breor, EAST PALATKA, FL, 32131
BRONAUGH SHEILA MARIE Secretary 14006 BELLA DONNA, SAN ANTONIO, TX, 78253
BRONAUGH SHEILA MARIE Director 14006 BELLA DONNA, SAN ANTONIO, TX, 78253
hutcherson tracei S Chief Operating Officer 107 Cow Creek Court, Eadt Palatka, FL, 32131
Johnson Marquise Agent 233 Mimosa Drive, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 233 Mimosa Drive, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 164 U S Hwy 17 South, Suite 15, EAST PALATKA, FL 32131 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Johnson, Marquise -
CHANGE OF MAILING ADDRESS 2018-10-22 164 U S Hwy 17 South, Suite 15, EAST PALATKA, FL 32131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000388967 ACTIVE 2022-CA-0123 SEVENTH JUDICIAL PUTNAM COUNTY 2023-03-02 2028-08-22 $323,369.72 HIGHYON SHOPPING CENTER INVESTMENT FUNDS NO. 102 LP, 1000 N HIATUS ROAD, PEMBROKE PINES, FL 33026
J19000720662 ACTIVE 1000000846564 PUTNAM 2019-10-28 2039-10-30 $ 22,180.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000677716 TERMINATED 1000000797408 PUTNAM 2018-09-14 2028-10-03 $ 272.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-10-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5455598503 2021-02-27 0491 PPS 164 S US Highway 17 Ste 15, East Palatka, FL, 32131-4025
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Palatka, PUTNAM, FL, 32131-4025
Project Congressional District FL-06
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1008.16
Forgiveness Paid Date 2021-12-27
8091417305 2020-05-01 0491 PPP 211 ST. JOHN'S AVE, East Palatka, FL, 32131
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Palatka, PUTNAM, FL, 32131-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010.08
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State