Search icon

HOLLYWOOD CAR CONNECTION CORP. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD CAR CONNECTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD CAR CONNECTION 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: 27 Jan 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000008073
FEI/EIN Number 81-1328882

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

Address: 4650 SW 51 ST STE 717, DAVIE, FL, 33314, US
Mail Address: 4650 SW 51 ST STE 717, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON LISSETTE President 5150 SW 48 WAY STE 609, DAVIE, FL, 33314
DE LEON LISSETTE Secretary 5150 SW 48 WAY STE 609, DAVIE, FL, 33314
NUNEZ MARIA C Vice President 4922 SW 166 AVE, MIRAMAR, FL, 33027
NUNEZ JOSE A Agent 10500 N E 26 STREET STE A101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 NUNEZ, JOSE A -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 4650 SW 51 ST STE 717, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-09-26 4650 SW 51 ST STE 717, DAVIE, FL 33314 -
AMENDMENT 2016-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000564583 LAPSED 2018-021429-CA-01 MIAMI DADE COUNTY CIRCUIT 2018-07-12 2023-08-14 $39,417.00 SBC-OPS, LLC, 8491 NW 17TH STREET, 111, DORAL, FL 33126
J18000040568 ACTIVE 1000000769762 BROWARD 2018-01-22 2038-01-31 $ 64,224.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000641367 ACTIVE 1000000763221 BROWARD 2017-11-17 2037-11-22 $ 13,696.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-09-26
Amendment 2016-09-26
Amendment 2016-03-08
Domestic Profit 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State