Search icon

HAYES AUTOMOTIVE SERVICE CENTER, INC.

Company Details

Entity Name: HAYES AUTOMOTIVE SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000123110
FEI/EIN Number 203459931
Address: 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872
Mail Address: 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role
ROBERT E. LIVINGSTON, P.A. Agent

Director

Name Role Address
HAYES JAMES B Director 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872

Treasurer

Name Role Address
HAYES JAMES B Treasurer 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872

Secretary

Name Role Address
JAMES B HAYES Secretary 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872

President

Name Role Address
HAYES JAMES B President 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039465 HAYES AUTOMOTIVE SERVICE CENTER,INC EXPIRED 2014-04-21 2024-12-31 No data 2805 US HWY 27 NORTH, SEBRING, FL, 33870
G08106900170 HAYES AUTOMOTIVE SERVICE CENTER,INC. EXPIRED 2008-04-15 2013-12-31 No data 2805 US HWY 27 NORTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000982345 TERMINATED 1000000190028 HIGHLANDS 2010-10-07 2030-10-13 $ 833.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State