Search icon

H & H SPEED SHOP, INC.

Company Details

Entity Name: H & H SPEED SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Feb 1965 (60 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 289897
FEI/EIN Number 59-1088794
Address: 1308 CLEARLAKE ROAD, COCOA, FL 32922
Mail Address: 1308 CLEARLAKE ROAD, COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MILLIKEN,HENRY C Agent 1040 W HIGHLAND DR, COCOA, FL 32922

President

Name Role Address
MILLIKEN,HENRY C President 1308 CLEARLAKE ROAD, COCOA, FL

Director

Name Role Address
MILLIKEN,HENRY C Director 1308 CLEARLAKE ROAD, COCOA, FL
MILLIKEN,DIANA W Director 1308 CLEARLAKE ROAD, COCOA, FL
VINCENT, MERRILL M. Director 1308 CLEARLAKE RD., COCOA, FL
MILLIKEN, DOUGLASS E. Director 1308 CLEARLAKE ROAD, COCOA, FL

Secretary

Name Role Address
MILLIKEN,DIANA W Secretary 1308 CLEARLAKE ROAD, COCOA, FL

Treasurer

Name Role Address
VINCENT, MERRILL M. Treasurer 1308 CLEARLAKE RD., COCOA, FL

Vice President

Name Role Address
MILLIKEN, DOUGLASS E. Vice President 1308 CLEARLAKE ROAD, COCOA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-04 1308 CLEARLAKE ROAD, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2000-03-04 1308 CLEARLAKE ROAD, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-06-25
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State