Search icon

HY'S TALL & BIG MEN'S WEAR, INC.

Company Details

Entity Name: HY'S TALL & BIG MEN'S WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1980 (45 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 679621
FEI/EIN Number 59-2010907
Address: 1640 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114
Mail Address: 700 E M I CSWY, MERRITT ISLAND, FL 32952
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SHARP, BRUCE Agent 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952

Secretary

Name Role Address
SHARP, NANCY Secretary 700 MERRITT IS CSWY, MERRITT ISLAND, FL 0

Treasurer

Name Role Address
SHARP, NANCY Treasurer 700 MERRITT IS CSWY, MERRITT ISLAND, FL 0

President

Name Role Address
SHARP, BRUCE President 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL

Director

Name Role Address
SHARP, BRUCE Director 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL
FELSOT, GREGG Director 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1640 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 SHARP, BRUCE No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 700 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 1990-06-29 1640 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 No data

Documents

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State