Search icon

HUBCAPS & WHEELS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HUBCAPS & WHEELS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUBCAPS & WHEELS OF SOUTH FLORIDA, 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: 06 Nov 1996 (29 years ago)
Date of dissolution: 13 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: P96000091954
FEI/EIN Number 650699953

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

Address: 4161 N SR 7, HOLLYWOOD, FL, 33021, US
Mail Address: 4161 N STATE RD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN MICHAEL A President 11061 NW 16TH ST, PEMBROKE PINES, FL, 33026
SULLIVAN MICHAEL A Agent 11061 NW 16TH ST, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-13 - -
CHANGE OF MAILING ADDRESS 2001-05-05 4161 N SR 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2000-02-01 SULLIVAN, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2000-02-01 11061 NW 16TH ST, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 4161 N SR 7, HOLLYWOOD, FL 33021 -

Documents

Name Date
Voluntary Dissolution 2006-02-13
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State