Entity Name: | HANK MAY'S TIRE & AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Dec 2006 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2006 (18 years ago) |
Document Number: | P04000013781 |
FEI/EIN Number | 800093189 |
Address: | 220 N CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Mail Address: | 470 WESTPORT AVE, NORWALK, CT, 06851 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER MICHAEL S | Agent | WEINER & ARONSON, P.A., DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
MAY HENRY K | Director | 2274 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
MAY KATHLEEN | Director | 2274 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
MAY HENRY K | President | 2274 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
MAY KATHLEEN | Vice President | 2274 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
GALETZ THOMAS | Secretary | 470 WESTPORT AVE, NORWALK, CT, 06851 |
Name | Role | Address |
---|---|---|
GALETZ THOMAS | Treasurer | 470 WESTPORT AVE, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-12-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-30 | 220 N CONGRESS AVE, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2005-08-30 | 220 N CONGRESS AVE, DELRAY BEACH, FL 33445 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2006-12-28 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-08-30 |
Domestic Profit | 2004-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State