Entity Name: | HOLLYWOOD CARPET CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLLYWOOD CARPET CLEANING, 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: | 30 Sep 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P02000104807 |
FEI/EIN Number |
432081920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1427 MAYO STREET, HOLLYWOOD, FL, 33020 |
Mail Address: | 1427 MAYO STREET, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE LAW OFFICE OF MATT A. HABIBI, P.L. | Agent | - |
HABIBI OUSAMA A | President | 1427 MAYO ST., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 2455 E. Sunrise Blvd., PH-1, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | Law Office of Matt A. Habibi, P.L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State