Search icon

HOLLYWOOD XTRA STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD XTRA STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD XTRA STORAGE, 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: 17 Jun 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J78616
FEI/EIN Number 650011551

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

Address: 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 4000 N. 28TH TERRACE, SUITE 800, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULRIC ROY President 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
RUIZ JENNIFER Agent 4000 N. 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-30 RUIZ, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 4000 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 4000 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-04-24 4000 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000699958 ACTIVE 1000000108989 45962 64 2009-02-05 2029-02-18 $ 936.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000816917 TERMINATED 1000000108989 45962 64 2009-02-05 2029-03-05 $ 33.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000079609 ACTIVE 1000000073468 45129 255 2008-02-27 2028-03-05 $ 22,865.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000188824 ACTIVE 1000000052611 44179 1130 2007-06-13 2027-06-20 $ 9,358.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000294558 ACTIVE 1000000038484 43284 97 2006-12-15 2026-12-20 $ 5,390.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000185129 ACTIVE 1000000031662 42543 534 2006-08-07 2026-08-16 $ 15,176.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State