Search icon

HOLLYWOOD TAX R US INC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD TAX R US INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD TAX R US 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: 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 11 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2024 (8 months ago)
Document Number: P14000052134
FEI/EIN Number 47-1338937

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

Address: 110 SE 6th Street, FL 17, Fort Lauderdale, FL, 33301-5047, US
Mail Address: 110 SE 6th Street, FL 17, Fort Lauderdale, FL, 33301-5047, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANGELA Secretary 110 SE 6th Street, Fort Lauderdale, FL, 333015047
Israel Jacob President 110 SE 6th Street, Fort Lauderdale, FL, 333015047
ISRAEL JACOB Agent 110 SE 6th Street, Fort Lauderdale, FL, 333015047

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 110 SE 6th Street, FL 17, Fort Lauderdale, FL 33301-5047 -
CHANGE OF MAILING ADDRESS 2021-10-06 110 SE 6th Street, FL 17, Fort Lauderdale, FL 33301-5047 -
REGISTERED AGENT NAME CHANGED 2021-10-06 ISRAEL, JACOB -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 110 SE 6th Street, FL 17, Fort Lauderdale, FL 33301-5047 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549020 ACTIVE 1000000836850 BROWARD 2019-08-08 2029-08-14 $ 1,126.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-11
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265087401 2020-05-18 0455 PPP 2632 hollywood blvd ste 207, hollywood, FL, 33020
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204165
Loan Approval Amount (current) 204165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State