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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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