Search icon

HOLLYWOOD TACO PLUS INC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD TACO PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD TACO PLUS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: P19000035249
FEI/EIN Number 83-4493079

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

Address: 1940 NORTH 30 ROAD, SPACES 19, 20 21 22, HOLLYWOOD, FL, 33021
Mail Address: 1940 NORTH 30 ROAD, SPACES 19, 20 21 22, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Jose R President 1940 NORTH 30 ROAD, HOLLYWOOD, FL, 33021
Horta Julio C Vice President 1940 NORTH 30 ROAD, HOLLYWOOD, FL, 33021
LOPEZ CLAUDIA Vice President 1940 NORTH 30 ROAD, HOLLYWOOD, FL, 33021
MANUEL DINER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-23 1940 NORTH 30 ROAD, SPACES 19, 20 21 22, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-06-23 Manuel Diner, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 2800 Weston Road, Suite 204, Weston, FL 33331 -
REINSTATEMENT 2022-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-06-23
REINSTATEMENT 2022-06-06
Domestic Profit 2019-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State