Search icon

HOLLYWOOD FASHION MALL, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD FASHION MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD FASHION MALL, 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: 18 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000077645
FEI/EIN Number 650707713

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

Address: 5800 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: C/O BRIDGEPORT HEALTH CARE REALTY CO., 600 BOND ST, BRIDGEPORT, CT, 06610
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN CHAIM Director 70-50 136TH STREET, FLUSHING, NY, 11367
NEWMAN WILLIAM Director 50 LARCH HILL RD, LAWRENCE, NY, 11559
BLASS RACHEL Director 1435 56TH STREET, BROOKLYN, NY, 11219
KOSLOW ALAN E Agent 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2005-07-14 5800 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-20 3111 STIRLING ROAD, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2001-12-20 - -
REGISTERED AGENT NAME CHANGED 2001-12-20 KOSLOW, ALAN ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 5800 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CORPORATE MERGER 1998-01-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 700000016287

Documents

Name Date
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300497807 0418800 1998-03-17 5800 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-17
Case Closed 1998-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1998-03-18
Abatement Due Date 1998-04-20
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 F01
Issuance Date 1998-03-18
Abatement Due Date 1998-03-22
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State