Search icon

WEST HOLLYWOOD PRIVATE SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: WEST HOLLYWOOD PRIVATE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST HOLLYWOOD PRIVATE SCHOOL, 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: 08 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000013104
FEI/EIN Number 45-4763329

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

Address: 2605 72nd Ave E, Ellenton, FL, 34222, US
Mail Address: P O Box 1095, Ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burgos George Agent 2605 72 Ave E, Ellenton, FL, 34222
Burgos George President P O Box 1095, Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042796 GENESIS UNIVERSITY EXPIRED 2016-04-27 2021-12-31 - 829 SW 62 AVE, HOLLYWOOD, FL, 33023
G14000022441 HOLLYWOOD AVIATION PREPARATORY ACADEMY EXPIRED 2014-03-04 2019-12-31 - 829 S.W. 62ND AVE., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 2605 72nd Ave E, Unit 1095, Ellenton, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 2605 72 Ave E, Unit 1095, Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2021-03-08 2605 72nd Ave E, Unit 1095, Ellenton, FL 34222 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Burgos, George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000643637 TERMINATED 1000000763523 BROWARD 2017-11-20 2027-11-22 $ 1,096.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-08
Off/Dir Resignation 2017-05-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-15
Domestic Profit 2012-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State