Entity Name: | HWY 77, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2003 (22 years ago) |
Date of dissolution: | 02 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2025 (a month ago) |
Document Number: | P03000061235 |
FEI/EIN Number | 270063269 |
Address: | 5505 COLLEGE DRIVE, GRACEVILLE, FL, 32440, US |
Mail Address: | 5505 COLLEGE DRIVE, GRACEVILLE, FL, 32440, US |
ZIP code: | 32440 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hare Taylor, LLC CPA | Agent | 2589 Jenks Ave, Panama City, FL, 32405 |
Name | Role | Address |
---|---|---|
DEVITA THELMA | Director | 805 5TH STREET, CHIPLEY, FL, 32428 |
RICHARDSON LISA | Director | 4013 Valencia Ct., Panama City, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 | No data | WITH NOTICE |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 2589 Jenks Ave, Panama City, FL 32405 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | Hare Taylor, LLC CPA | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2025-01-02 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State