Search icon

O'HARA'S HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: O'HARA'S HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'HARA'S 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: 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: 21 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000056771
FEI/EIN Number 650600140

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

Address: 1903 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 1903 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY ROBERT President 1903 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HARTLEY ROBERT Secretary 1903 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HARTLEY ROBERT Treasurer 1903 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HARTLEY ROBERT Agent 1903 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140302 MIX ULTRA LOUNGE EXPIRED 2009-07-29 2014-12-31 - 1903 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33064
G09000140311 WHISKEY TANGO BAR & GRILL EXPIRED 2009-07-29 2014-12-31 - 1903 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 HARTLEY, ROBERT -
REINSTATEMENT 2016-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000055523 TERMINATED 2018-027066 CA01 CIRCUIT COURT DADE COUNTY 2019-01-23 2024-01-24 $23,058.62 MADISON ACQUISITIONS CORP, P O BOX 630037, NORTH MIAMI BEACH, FL 33163
J18000105577 LAPSED 17-27817 CA 01 MIAMI-DADE CIRCUIT COURT 2018-01-19 2023-03-13 $37,363.43 CB PURCHASE TRUST NO., 17-11712 AAO CHENEY BROS, INC.,, 20533 BISCAYNE BLVD., UNIT 1243, AVENTURA, FL 33180

Court Cases

Title Case Number Docket Date Status
O'HARA'S HOLLYWOOD INC. d/b/a WHISKEY TANGO BAR & GRILL VS DEPARTMENT OF REVENUE 4D2019-0347 2019-02-06 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
DOR18-14773-A

Parties

Name O'HARA'S HOLLYWOOD, INC.
Role Appellant
Status Active
Representations Evan B. Plotka
Name WHISKEY TANGO BAR & GRILL
Role Appellant
Status Active
Name Department of Revenue - Tax
Role Appellee
Status Active
Representations KRISTIAN OLDHAM, Timothy E. Dennis

Docket Entries

Docket Date 2019-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-05-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (38 PAGES)
On Behalf Of Department of Revenue - Tax
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s April 29, 2019 response, it is ORDERED that appellant’s April 24, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before May 24, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-29
Type Response
Subtype Response
Description Response
On Behalf Of Department of Revenue - Tax
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of O'HARA'S HOLLYWOOD INC.
Docket Date 2019-03-25
Type Record
Subtype Index
Description Index ~ OF RECORD ON APPEAL
On Behalf Of Department of Revenue - Tax
Docket Date 2019-02-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ RECEIPT OF NOTICE OF APPEAL
On Behalf Of Department of Revenue - Tax
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Tax
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of O'HARA'S HOLLYWOOD INC.

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-06-01
REINSTATEMENT 2016-01-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-01-26
REINSTATEMENT 2009-07-01
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State