Search icon

HOLLYWOOD CAR GALLERY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39565
Loan Approval Amount (current) 39565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020
Project Congressional District FL-23
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39813.38
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State