Entity Name: | AUTO GROUP OF HOLLYWOOD, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO GROUP OF HOLLYWOOD, CORP 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: | 07 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P13000012804 |
FEI/EIN Number |
46-1986134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 N State Road 7, hollywood, FL, 33121, US |
Mail Address: | 1631 n state road 7, hollywood, FL, 33021, US |
ZIP code: | 33121 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZAFRANSKI MICHAEL | President | 1631 n state road 7, hollywood, FL, 33021 |
VELOSCO ELIANA | Vice President | 6050 TOSCANA DR, DAVIE, FL, 33314 |
VELOSCO ELIANA | Treasurer | 6050 TOSCANA DR, DAVIE, FL, 33314 |
GILLETTE MICHAEL | Vice President | 1631 N S.R. 7, HOLLYWOOD, FL, 33027 |
SZAFRANSKI JACOB | Treasurer | 840 BRYANT ST, WOODDALE, NY, 11598 |
SZAFRANSKI MICHAEL | Agent | 1631 n state road 7, hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000013749 | AAMCO OF HOLLYWOOD | EXPIRED | 2013-02-08 | 2018-12-31 | - | 1111 KANE CONCOURSE, 502, BAY HARBOR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 1631 N State Road 7, hollywood, FL 33121 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 1631 n state road 7, hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1631 N State Road 7, hollywood, FL 33121 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000301964 | TERMINATED | 1000000712224 | BROWARD | 2016-05-02 | 2036-05-12 | $ 8,916.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000021000 | TERMINATED | 1000000702290 | BROWARD | 2016-01-04 | 2036-01-06 | $ 4,808.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000828984 | TERMINATED | 1000000689781 | BROWARD | 2015-08-03 | 2035-08-05 | $ 402.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14001186468 | TERMINATED | 1000000646930 | BROWARD | 2014-11-13 | 2034-12-17 | $ 4,137.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000598033 | TERMINATED | 1000000601236 | BROWARD | 2014-03-24 | 2035-05-22 | $ 1,227.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001464529 | TERMINATED | 1000000530153 | BROWARD | 2013-09-10 | 2033-10-03 | $ 3,755.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment | 2015-10-16 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State