Search icon

HOLLYWOOD KIA, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD KIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD KIA, 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: 27 Sep 1995 (29 years ago)
Date of dissolution: 22 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2016 (8 years ago)
Document Number: P95000074761
FEI/EIN Number 650619873

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

Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
Address: 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1159859 C/O AUTONATION, INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION, INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 9547696000

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-509
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-373
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-373
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-373
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-373
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-326
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-326
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-98
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-98
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-98
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-98
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-98
Filing date 2010-02-23
File View File

Key Officers & Management

Name Role Address
BENDER JAMES R Director 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
BENDER JAMES R President 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
BRUDER DAVID C Secretary 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
BRUDER DAVID C Vice Treasurer 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
BETHEL ALISON E Agent 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-29 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-04-21 BETHEL, ALISON E -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State