Search icon

LIMA SERVICES OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: LIMA SERVICES OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMA SERVICES 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 18 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: P93000009615
FEI/EIN Number 650382612

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

Address: 6113 JOHNSON STREET, HOLLYWOOD, FL, 33024
Mail Address: 6113 JOHNSON STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREVOISIER GLADYS I President 8641 NW 191 STREET, MIAMI, FL, 33015
CREVOISIER GLADYS I Director 8641 NW 191 STREET, MIAMI, FL, 33015
CREVOISIER GLADYS I Agent 6113 JOHNSON STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 6113 JOHNSON STREET, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-13 6113 JOHNSON STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2007-06-13 6113 JOHNSON STREET, HOLLYWOOD, FL 33024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State