Search icon

HOLLYWOOD TITLE & LIEN, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD TITLE & LIEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD TITLE & LIEN, 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: 23 Jun 2016 (9 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P16000054382
FEI/EIN Number 81-4812242

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

Address: 9430 NW 23RD St, Pembroke Pines, FL, 33024, US
Mail Address: 180 Jim Walters Dr, Runaway Bay, TX, 76426, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fonrouge Therese President 180 Jim Walters Dr, Runaway Bay, TX, 76426
FLIPPEN JAMES S Vice President 9430 NW 23RD ST., PEMBROKE PINES, FL, 33024
FONROUGE THERESE Agent 180 Jim Walters Dr, Runaway Bay, FL, 76426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
AMENDMENT 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 9430 NW 23RD St, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-04-22 9430 NW 23RD St, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2022-04-22 FONROUGE, THERESE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 180 Jim Walters Dr, Runaway Bay, FL 76426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
Amendment 2022-09-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454598601 2021-03-13 0455 PPS 1335 Adams St, Hollywood, FL, 33019-1804
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1804
Project Congressional District FL-25
Number of Employees 1
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2511.16
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State