Search icon

HOLLYWOOD BAIT & TACKLE, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD BAIT & TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD BAIT & TACKLE, 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P05000166198
FEI/EIN Number 020763527

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

Address: 1054 S. 56TH AVENUE, HOLLYWOOD, FL, 33023, US
Mail Address: 4640 SW 21 Street, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Tiffany L President 4640 SW 21 Street, West Park, FL, 33023
Lopez Jimmy EJr. Vice President 4630 SW 21 Street, West Park, FL, 33023
Lopez Jimmy EJr. Agent 4630 SW 21 Street, West Park, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
REINSTATEMENT 2023-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1054 S. 56TH AVENUE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4630 SW 21 Street, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-01-25 1054 S. 56TH AVENUE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Lopez , Jimmy E, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000397594 ACTIVE 1000001000330 BROWARD 2024-06-20 2044-06-26 $ 45,680.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000397636 ACTIVE 1000001000335 BROWARD 2024-06-20 2034-06-26 $ 923.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000466300 ACTIVE 1000000941590 BROWARD 2023-09-29 2043-10-04 $ 14,234.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000466318 ACTIVE 1000000941591 BROWARD 2023-09-29 2033-10-04 $ 834.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State