Search icon

HY'S TALL & BIG MEN'S WEAR, INC. - Florida Company Profile

Company Details

Entity Name: HY'S TALL & BIG MEN'S WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HY'S TALL & BIG MEN'S WEAR, 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: 24 Jul 1980 (45 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 679621
FEI/EIN Number 592010907

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

Address: 1640 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: 700 E M I CSWY, MERRITT ISLAND, FL, 32952
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP, NANCY Secretary 700 MERRITT IS CSWY, MERRITT ISLAND, FL 0
SHARP, NANCY Treasurer 700 MERRITT IS CSWY, MERRITT ISLAND, FL 0
SHARP BRUCE President 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL
SHARP BRUCE Director 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL
FELSOT GREGG Director 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL
SHARP BRUCE Agent 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
SHARP, NANCY Director 700 MERRITT IS CSWY, MERRITT ISLAND, FL 0

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1640 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1994-05-01 SHARP, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 1990-06-29 1640 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State