Search icon

AWNINGS OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: AWNINGS OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWNINGS OF HOLLYWOOD, 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: 18 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 1996 (29 years ago)
Document Number: P93000079672
FEI/EIN Number 650449898

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

Address: 5828 WASHINGTON ST., HOLLYWOOD, FL, 33023, FL
Mail Address: 5828 WASHINGTON ST., HOLLYWOOD, FL, 33023, FL
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AWNINGS OF HOLLYWOOD INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650449898 2024-07-26 AWNINGS OF HOLLYWOOD INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing CHRISTOPHER THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650449898 2023-07-27 AWNINGS OF HOLLYWOOD INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing GERALD R. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650449898 2022-06-25 AWNINGS OF HOLLYWOOD INC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2022-06-25
Name of individual signing GERALD R. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650449898 2021-06-28 AWNINGS OF HOLLYWOOD INC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing GERALD R. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650449898 2020-06-18 AWNINGS OF HOLLYWOOD INC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing GERALD R THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401 K PROFIT SHARING PLAN TRUST 2018 650449898 2019-07-18 AWNINGS OF HOLLYWOOD INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing GERALD R THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401 K PROFIT SHARING PLAN TRUST 2017 650449898 2018-06-13 AWNINGS OF HOLLYWOOD INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing GERALD R THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401 K PROFIT SHARING PLAN TRUST 2016 650449898 2017-07-15 AWNINGS OF HOLLYWOOD INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2017-07-15
Name of individual signing GERALD R THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401 K PROFIT SHARING PLAN TRUST 2015 650449898 2016-06-07 AWNINGS OF HOLLYWOOD INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing GERALD R THOMPSON
Valid signature Filed with authorized/valid electronic signature
AWNINGS OF HOLLYWOOD INC 401 K PROFIT SHARING PLAN TRUST 2014 650449898 2015-07-17 AWNINGS OF HOLLYWOOD INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 9549637717
Plan sponsor’s address 5828 WASHINGTON ST, HOLLYWOOD, FL, 330231947

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing GERALD THOMPSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THOMPSON GERALD R President 5828 WASHINGTON ST., HOLLYWOOD, FL, 33023
THOMPSON CHRISTOPHER Vice President 5828 WASHINGTON ST., HOLLYWOOD, FL, 33023
THOMPSON Christopher R Agent 5828 WASHINGTON ST., HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034824 THOMPSON ARCHITECTURAL PRODUCTS ACTIVE 2021-03-12 2026-12-31 - 5828 WASHINGTON STREET, HOLLYWOOD, FL, 33023
G15000063175 THOMPSON FABRIC AND METAL STRUCTURES EXPIRED 2015-06-18 2020-12-31 - 5828 WASHINGTON STREET, HOLLYWOOD, FL, 33023
G12000077459 AMERICAN MADE AWNINGS ACTIVE 2012-08-06 2027-12-31 - 5828 WASHINGTON STREET, HOLLYWOOD, FL, 33023
G10000094843 THOMPSON ARCHITECTURAL PRODUCTS EXPIRED 2010-10-15 2015-12-31 - 5828 WASHINGTON STREET, HOLLYWOOD, FL, 33023
G08196900421 THOMPSON ENTERPRISES EXPIRED 2008-07-14 2013-12-31 - 5828 WASHINGTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 THOMPSON, Christopher R -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 5828 WASHINGTON ST., HOLLYWOOD, FL 33023 FL -
CHANGE OF MAILING ADDRESS 2010-03-08 5828 WASHINGTON ST., HOLLYWOOD, FL 33023 FL -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 5828 WASHINGTON ST., HOLLYWOOD, FL 33023 -
REINSTATEMENT 1996-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341133924 0418800 2015-12-21 5828 WASHINGTON STREET, HOLLYWOOD, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2015-12-21
Emphasis L: HINOISE, P: HINOISE
Case Closed 2015-12-29
339952491 0418800 2014-09-15 6001 POWERLINE RD., FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-09-15
Emphasis L: FALL, P: FALL
Case Closed 2014-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2014-10-14
Abatement Due Date 2014-10-24
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-10-29
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: On or about 15 September 2014, at the above addressed jobsite, two employees were measuring an existing awning, one of the employees was standing on the top step of the ladder, exposing the employee to a fall hazard of approximately 10 feet
315360081 0418800 2012-01-20 235 SOUTH FORT LAUDERDALE BEACH BOULEVARD, FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-20
Emphasis L: FALL
Case Closed 2012-07-19
310213046 0418800 2006-12-04 2801 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-04
Emphasis L: FALL
Case Closed 2007-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6595658406 2021-02-10 0455 PPS 5828 Washington St, Hollywood, FL, 33023-1947
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379954.57
Loan Approval Amount (current) 379954.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1947
Project Congressional District FL-24
Number of Employees 25
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381922.01
Forgiveness Paid Date 2021-09-01
6712797210 2020-04-28 0455 PPP 5828 WASHINGTON STREET, HOLLYWOOD, FL, 33023
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379954.57
Loan Approval Amount (current) 379954.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 32
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382536.18
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State