Search icon

HOLLYWOOD MACHINE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD MACHINE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD MACHINE SHOP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: P08000109973
FEI/EIN Number 300521084

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

Address: 5835 RODMAN STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5835 RODMAN STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LAS CAGIGAS CARLOS A President 5835 RODMAN STREET, HOLLYWOOD, FL, 33023
DELGADO YUNIER Vice President 5835 RODMAN STREET, HOLLYWOOD, FL, 33023
DE LAS CAGIGAS CARLOS A Agent 5835 RODMAN STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-27 - -
AMENDMENT 2009-08-20 - -
AMENDMENT 2009-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 5835 RODMAN STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2009-03-17 5835 RODMAN STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 5835 RODMAN STREET, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000324102 TERMINATED 1000000590210 BROWARD 2014-03-03 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J10000263282 TERMINATED 1000000145789 BROWARD 2009-12-09 2030-02-16 $ 496.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
Amendment 2022-07-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State