Search icon

RIDE MOTORS OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: RIDE MOTORS OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDE MOTORS 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: 16 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000097296
FEI/EIN Number 651031733

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

Address: 5041 S STATE RD 7, STE 401, DAVIE, FL, 33314, US
Mail Address: 5041 S STATE RD 7, STE 401, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH JAMES President 5041 S. ST. RD 7, DAVIE, FL, 33314
MCGRATH JAMES Vice President 5041 S. ST. RD 7, DAVIE, FL, 33314
MCGRATH JAMES Treasurer 5041 S. ST. RD 7, DAVIE, FL, 33314
MCGRATH JAMES Secretary 5041 S. ST. RD 7, DAVIE, FL, 33314
GITTLESON SHELDON Agent 1100 N E 163 ST, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091154 J.M. DISTRIBUTORS LTD EXPIRED 2011-09-15 2016-12-31 - 5041 S ST RD 7, STE 401, DAVIE, FL, 33314
G09000160137 PREMIER AUTO SALES EXPIRED 2009-09-29 2014-12-31 - 5041 SOUTH STATE RD 7 SUITE 401, DAVIE, FL, 33314
G09049900351 INTERNATIONAL CONSTRUCTION SUPPLIES AND SERVICES EXPIRED 2009-02-18 2014-12-31 - 5041 SOUTH STATE RD 7 SUITE 401, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-05-14 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 GITTLESON, SHELDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-13 5041 S STATE RD 7, STE 401, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2004-05-13 - -
CHANGE OF MAILING ADDRESS 2004-05-13 5041 S STATE RD 7, STE 401, DAVIE, FL 33314 -

Documents

Name Date
Amendment 2018-05-14
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-03-30
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State