Search icon

HOLLYWOOD STYLE MARBLE & TILE, INC.

Company Details

Entity Name: HOLLYWOOD STYLE MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000095589
FEI/EIN Number 650708741
Address: 108 NORTH 31ST COURT, HOLLYWOOD, FL, 33021
Mail Address: 108 NORTH 31ST COURT, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PETROVICH MICHAEL Agent 108 N 31 CT, HOLLYWOOD, FL, 33021

President

Name Role Address
PETROVICH MICHAEL President 108 NORTH 31 COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-13 PETROVICH, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 108 N 31 CT, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 108 NORTH 31ST COURT, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000221029 LAPSED CACE-12-011587 BROWARD COUNTY CIRCUIT COURT 2013-01-14 2018-01-30 $31,579.28 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
MICHAEL PETROVICH, et al. VS SURF CONSULTANTS, INC. 4D2013-0795 2013-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-11587 CACE

Parties

Name MICHAEL PETROVICH
Role Appellant
Status Active
Name HOLLYWOOD STYLE MARBLE & TILE, INC.
Role Appellant
Status Active
Name SURF CONSULTANTS, INC.
Role Appellee
Status Active
Representations Stacey Fisher
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~
Docket Date 2013-03-18
Type Response
Subtype Response
Description Response ~ "MOTION TO REHEAR" STILL APPEARS UNTIMELY
On Behalf Of MICHAEL PETROVICH
Docket Date 2013-03-13
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney
Docket Date 2013-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL PETROVICH

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State