Search icon

HOLLYWOOD TRANSPORT SERVICES, INC. - Florida Company Profile

Company Details

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

HOLLYWOOD TRANSPORT SERVICES, 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 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000041036
FEI/EIN Number 650917380

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

Address: 2215 N 20 AVE, HOLLYWOOD, FL, 33020
Mail Address: 2215 N 20 AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIO ORTIZ President 2215 N 20 AVE, HOLLYWOOD, FL, 33020
JULIO ORTIZ Agent 2215 N 20 AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-25 JULIO, ORTIZ -
CHANGE OF MAILING ADDRESS 2008-04-30 2215 N 20 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2215 N 20 AVE, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2008-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2215 N 20 AVE, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000301025 ACTIVE 1000000152482 BROWARD 2009-12-11 2030-02-16 $ 6,723.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000054783 LAPSED COWE 04-1803 80 BROWARD COUNTY 2004-05-20 2009-05-25 $12,407.93 PENSKE TRUCK LEASING BOISE, INC., 1900 W. COMMERCIAL BOULEVARD, SUITE 715, FORT LAUDERDALE, FL 33309
J04900004109 LAPSED 03-08495 COSO 60 BROWARD COUNTY COURTHOUSE 2004-01-20 2009-02-16 $7025.88 PENSKE TRUCK LEASING MIAMI, %BAKER, GOVERN & BAKER INC., 1900 W. COMMERCIAL BLVD., SUITE 175, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-12-02
ANNUAL REPORT 2008-11-20
REINSTATEMENT 2008-04-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-07-05
Domestic Profit 1999-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State