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 |
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 |
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 |
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 | - |
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 |
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