Search icon

CAR PLAZA OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: CAR PLAZA OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR PLAZA 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: 15 Mar 1995 (30 years ago)
Date of dissolution: 13 Sep 2004 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Sep 2004 (21 years ago)
Document Number: P95000021454
FEI/EIN Number 650577817

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

Address: 401 N 60TH AVE, HOLLYWOOD, FL, 33021
Mail Address: 8360 W OAKLAND POSH BLVD, SUNRISE`, FL, 33351
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARNELL KIETH Director 2150 N W 12TH ST, DELRAY BEACH, FL, 33445
KADOCH DAVID Director 8360 W. OAKLAND PARK BLVD. #201, SUNRISE, FL, 33351
KADOCH DAVID President 8360 W. OAKLAND PARK BLVD. #201, SUNRISE, FL, 33351
ZOUR ISRAEL Director 12700 BISCAYNE BLVD. #202, N. MIAMI, FL
ZOUR ISRAEL Treasurer 12700 BISCAYNE BLVD. #202, N. MIAMI, FL
MENDIOLA JOSE Vice President 1431 SW 82ND AVENUE, PLANTATION, FL
MREJEN ARIE P Agent 701 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309
MENDIOLA JOSE Director 1431 SW 82ND AVENUE, PLANTATION, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 401 N 60TH AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1999-05-17 401 N 60TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 701 W CYPRESS CREEK RD, SUITE 302, FT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 1997-03-26 CAR PLAZA OF HOLLYWOOD, INC. -
NAME CHANGE AMENDMENT 1995-12-14 CARDEALO, INC. -

Documents

Name Date
CORAPVDWN 2004-09-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-06
AMENDMENT AND NAME CHANGE 1997-03-26
ANNUAL REPORT 1996-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State