Search icon

CORPORATE LIMOUSINE, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE LIMOUSINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE LIMOUSINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: M49452
FEI/EIN Number 592804907

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

Address: 1439 JOHNSON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1439 JOHNSON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO DENNIS A President 1439 JOHNSON ST, HOLLYWOOD, FL, 33020
GRECO, DENNIS A. Agent 1439 JOHNSON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 1439 JOHNSON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2004-02-26 1439 JOHNSON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-06 1439 JOHNSON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1988-03-08 GRECO, DENNIS A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000127577 TERMINATED 1000000861473 BROWARD 2020-02-20 2030-02-26 $ 678.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000222579 TERMINATED 1000000104855 45899 5 2009-01-06 2029-01-22 $ 1,018.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000459635 ACTIVE 1000000104855 45899 5 2009-01-06 2029-01-28 $ 1,018.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000533223 TERMINATED 1000000104855 45899 5 2009-01-06 2029-02-04 $ 22.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000608157 TERMINATED 1000000104855 45899 5 2009-01-06 2029-02-11 $ 22.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000681972 TERMINATED 1000000104855 45899 5 2009-01-06 2029-02-18 $ 22.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-18
Amendment 2021-07-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State