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 |
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 |
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 | - |
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 |
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