Search icon

AUTO REPAIR CENTER OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: AUTO REPAIR CENTER OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO REPAIR CENTER OF HOLLYWOOD, 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000071078
FEI/EIN Number 61-1721232

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

Address: 5643 Dewey Street, Hollywood, FL, 33023, US
Mail Address: 5643 Dewey Street, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER E. BORELL, P.A. Agent 7975 NW 154TH ST, MIAMI LAKES, FL, 33016
Patricia Gonzales Chief Financial Officer 1999 SW 94th Terr, Miramar, FL, 33025
Gonzales Steve P Vice President 1999 SW 94th Terr, Miramar, FL, 330254747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 5643 Dewey Street, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-01-29 5643 Dewey Street, Hollywood, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000781041 TERMINATED 1000000728176 BROWARD 2016-12-01 2026-12-08 $ 342.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000150320 TERMINATED 1000000706370 BROWARD 2016-02-22 2036-02-25 $ 3,328.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000773545 TERMINATED 1000000687024 BROWARD 2015-07-13 2025-07-15 $ 418.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000773552 TERMINATED 1000000687025 BROWARD 2015-07-13 2035-07-15 $ 1,847.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-08-23

Date of last update: 03 May 2025

Sources: Florida Department of State