Search icon

MARIE HAYES INC.

Company Details

Entity Name: MARIE HAYES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000116287
FEI/EIN Number 200312320
Address: 116 TOMOKA TRAIL, LONGWOOD, FL, 32779, US
Mail Address: 116 TOMOKA TRAIL, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCGAVOCK DENNIS H Agent 116 TOMOKA TRAIL, LONGWOOD, FL, 32779

President

Name Role Address
MCGAVOCK DENNIS H President 116 TOMOKA TRAIL, LONGWOOD, FL, 32779

Vice President

Name Role Address
MCGAVOCK JEANINE M Vice President 116 TOMOKA TRAIL, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023142 PICTURESESSIONS EXPIRED 2013-03-07 2018-12-31 No data 1314 NORTHRIDGE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 116 TOMOKA TRAIL, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2014-04-23 116 TOMOKA TRAIL, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 116 TOMOKA TRAIL, LONGWOOD, FL 32779 No data
NAME CHANGE AMENDMENT 2004-05-11 MARIE HAYES INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-09-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State