Search icon

HOLLYWOOD MOTOR SALES INC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD MOTOR SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD MOTOR SALES 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 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000028294
FEI/EIN Number 450951754

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

Address: 1319 N STATE RD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 1319 N STATE RD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JUAN President 1319 N STATE RD 7, HOLLYWOOD, FL, 33021
FUENTES JUAN Agent 1319 N STATE RD 7, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093168 HOLLYWOOD MOTOR SALES 2 EXPIRED 2015-09-10 2020-12-31 - 1300 S TATE RD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-08-15 FUENTES, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 1319 N STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 1319 N STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-04-27 1319 N STATE RD 7, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000331058 ACTIVE CACE23014609 17TH JUDICIAL CIRCUIT BROWARD 2020-02-24 2028-07-19 $224370.60 NEXTGEAR CAPITAL, INC., 6205-A PEACHTREE DUNWOODY ROAD, ATLANTA, GEORGIA 30328
J17000477655 TERMINATED 1000000753396 BROWARD 2017-08-10 2037-08-16 $ 88,291.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000157124 TERMINATED 1000000450607 BROWARD 2013-01-02 2033-01-16 $ 1,687.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-06-26
AMENDED ANNUAL REPORT 2017-08-15
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-11-21
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-11-10
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State