Search icon

HOLLYWOOD AUTO MALL, CORP.

Company Details

Entity Name: HOLLYWOOD AUTO MALL, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 2009 (16 years ago)
Date of dissolution: 06 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2012 (13 years ago)
Document Number: P09000001721
FEI/EIN Number 26-4033161
Address: 1800 S STATE RD 7, MIRAMAR, FL 33023
Mail Address: 1800 S STATE RD 7, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TARULLA DE ROJKES, MONICA L Agent 1800 S STATE RD 7, MIRAMAR, FL 33023

President

Name Role Address
TARULLA DE ROJKES, MONICA L President 1800 S STATE RD 7, MIRAMAR, FL 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001830521 LAPSED 1000000563357 BROWARD 2013-12-12 2023-12-26 $ 481.79 STATE OF FLORIDA0030989
J13000627456 ACTIVE 1000000476641 BROWARD 2013-03-15 2033-03-27 $ 1,048.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000302209 ACTIVE 1000000403586 BROWARD 2013-01-29 2033-02-06 $ 1,098.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001072787 ACTIVE 1000000288335 BROWARD 2012-12-20 2032-12-28 $ 1,642.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2012-04-06
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-01-06

Date of last update: 24 Feb 2025

Sources: Florida Department of State