Search icon

HOLLYWOOD LIMOUSINE, INC. - Florida Company Profile

Company Details

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

HOLLYWOOD 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: 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: 14 May 2001 (24 years ago)
Date of dissolution: 16 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2009 (16 years ago)
Document Number: P01000050449
FEI/EIN Number 593720948

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

Address: 56 OCEAN DR, HUMAROCK, MA, 02047
Mail Address: 56 OCEAN DR BOX 482, HUMAROCK, MA, 02047
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRANZEK JOHN E President 56 OCEAN DR, HUMAROCK, MA, 02047
DRONZEK KAREN Vice President 56 OCEAN DR, HUMAROCK, MA, 02047
VAN FOSSEN AMY B Agent 476 HWY A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 56 OCEAN DR, HUMAROCK, MA 02047 -
CHANGE OF MAILING ADDRESS 2008-02-25 56 OCEAN DR, HUMAROCK, MA 02047 -
AMENDMENT 2007-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 476 HWY A1A, SUITE 3A, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2007-01-31 VAN FOSSEN, AMY BPA -
AMENDMENT 2005-10-20 - -

Documents

Name Date
Voluntary Dissolution 2009-01-16
ANNUAL REPORT 2008-02-25
Amendment 2007-05-10
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-30
Amendment 2005-10-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State