Search icon

HOLLYWOOD BODY WRAPS INC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD BODY WRAPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD BODY WRAPS 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: 22 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: P11000028620
FEI/EIN Number 90-0886790

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

Address: 3836 W. Humphrey st., TAMPA, FL, 33614, US
Mail Address: 3836 W. Humphrey St., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGDALIA CEDENO President 3836 W. Humphrey St., TAMPA, FL, 33614
Cedeno Migdalia Agent 3836 W. Humphrey St., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 3836 W. Humphrey st., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2022-04-16 3836 W. Humphrey st., TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 3836 W. Humphrey St., TAMPA, FL 33614 -
REINSTATEMENT 2018-09-26 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 Cedeno, Migdalia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-09-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State