Search icon

HOLE (N) THE WALL BAIT SHOP, INC.

Company Details

Entity Name: HOLE (N) THE WALL BAIT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1990 (35 years ago)
Date of dissolution: 03 Jul 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 1997 (28 years ago)
Document Number: L90390
FEI/EIN Number 65-0207233
Address: 728 WEST AVE, COCOA, FL 32927
Mail Address: 728 WEST AVE, COCOA, FL 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DEANS, THOMAS W, ESQUIRE Agent 1900 S HARBOR CITY BLVD #115, MELBOURNE, FL 32901

President

Name Role Address
YANKO, GARY President 728 W. AVE., COCOA, FL

Treasurer

Name Role Address
YANKO, GARY Treasurer 728 W. AVE., COCOA, FL

Director

Name Role Address
YANKO, GARY Director 728 W. AVE., COCOA, FL
YANKO, GEORGIA Director 728 W. AVE., COCOA, FL

Vice President

Name Role Address
YANKO, GEORGIA Vice President 728 W. AVE., COCOA, FL

Secretary

Name Role Address
YANKO, GEORGIA Secretary 728 W. AVE., COCOA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 728 WEST AVE, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 1993-04-30 728 WEST AVE, COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 1991-06-28 DEANS, THOMAS W, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 1900 S HARBOR CITY BLVD #115, MELBOURNE, FL 32901 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-07-03
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State