Search icon

HOLLYWOOD STYLE MARBLE & TILE, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD STYLE MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD STYLE MARBLE & TILE, 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 Nov 1996 (28 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: P96000095589
FEI/EIN Number 650708741

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-04-13 PETROVICH, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 108 N 31 CT, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 108 NORTH 31ST COURT, HOLLYWOOD, FL 33021 -

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 Apr 2025

Sources: Florida Department of State