Search icon

HOLLYWOOD ACSEP, CORP. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD ACSEP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD ACSEP, CORP. 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 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000121938
FEI/EIN Number 205604646

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

Address: 1410 SOUTH OCEAN DRIVE, #1401, #1401, HOLLYWOOD, FL, 33019
Mail Address: 6061 Collins Avenue, Apartment 17 A, Miami Beach, FL, 33140, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ LUIS Manager 1410 SOUTH OCEAN DRIVE, #1401, HOLLYWOOD, FL, 33019
DOMINGUEZ LUIS Agent 1410 SOUTH OCEAN DRIVE, #1401, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-24 1410 SOUTH OCEAN DRIVE, #1401, #1401, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2011-01-06 DOMINGUEZ, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2009-01-24 1410 SOUTH OCEAN DRIVE, #1401, #1401, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State