Search icon

AUTO GROUP OF HOLLYWOOD, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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