Search icon

HOLLYWOOD SHOPPING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD SHOPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD SHOPPING CENTER, 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: 11 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000070004
FEI/EIN Number 650869256

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

Address: 620 NW 65TH AVE, PLANTATION, FL, 33317
Mail Address: 620 NW 65TH AVE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARZ JAMES Director 620 NW 65TH AVE, PLANTATION, FL, 33317
COHEN JOANNE Director 620 NW 65TH AVE, PLANTATION, FL, 33317
SCHWARZ LARRY Director 620 NW 65TH AVE, PLANTATION, FL, 33317
BLODIG GREGORY JESQ Agent GREENSPOON, MARDER, HIRSCHFELD, ETAL, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-10-30 - -
CHANGE OF MAILING ADDRESS 2013-10-29 620 NW 65TH AVE, PLANTATION, FL 33317 -
REINSTATEMENT 2013-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-29 620 NW 65TH AVE, PLANTATION, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000034062 ACTIVE 1000000854268 DADE 2020-01-08 2040-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000149094 ACTIVE 1000000816428 DADE 2019-02-23 2039-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000213736 ACTIVE 1000000783200 DADE 2018-05-23 2038-05-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000175845 TERMINATED 1000000459599 DADE 2013-01-14 2033-01-16 $ 68,418.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001093379 ACTIVE 1000000382628 BROWARD 2012-12-20 2032-12-28 $ 2,007.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001037913 ACTIVE 1000000408488 BROWARD 2012-12-13 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-10-31
ANNUAL REPORT 2005-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State