Entity Name: | HOLLYWOOD CAR GALLERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLLYWOOD CAR GALLERY 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: | 25 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000012919 |
FEI/EIN Number |
84-3074350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 SOUTH DIXIE HWY, HOLLYWOOD, FL, 33020, US |
Mail Address: | 4464 SW 34TH TERR, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHER RIVKA | President | 4464 SW 34TH TERR, FT LAUDERDALE, FL, 33312 |
BACHER RIVKA | Agent | 4464 SW 34TH TERR, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2020-02-28 | HOLLYWOOD CAR GALLERY INC. | - |
NAME CHANGE AMENDMENT | 2020-01-24 | CARS AND TOYS INC. | - |
NAME CHANGE AMENDMENT | 2019-09-13 | CARS N TOYZ INC. | - |
AMENDMENT AND NAME CHANGE | 2019-08-13 | B55 FINANCIAL ENTERPRISES INC. | - |
CHANGE OF MAILING ADDRESS | 2019-08-13 | 428 SOUTH DIXIE HWY, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | BACHER, RIVKA | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 428 SOUTH DIXIE HWY, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 4464 SW 34TH TERR, apt 1110, FT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-09-23 |
AMENDED ANNUAL REPORT | 2020-05-20 |
Name Change | 2020-02-28 |
Name Change | 2020-01-24 |
ANNUAL REPORT | 2020-01-14 |
Name Change | 2019-09-13 |
Amendment and Name Change | 2019-08-13 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1925028406 | 2021-02-02 | 0455 | PPP | 428, HOLLYWOOD, FL, 33020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State