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 |
Name | Role |
---|---|
ROBERT E. LIVINGSTON, P.A. | Agent |
Name | Role | Address |
---|---|---|
HAYES JAMES B | Director | 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872 |
Name | Role | Address |
---|---|---|
HAYES JAMES B | Treasurer | 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872 |
Name | Role | Address |
---|---|---|
JAMES B HAYES | Secretary | 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872 |
Name | Role | Address |
---|---|---|
HAYES JAMES B | President | 2805 U.S. HWY. 27 NORTH, SEBRING, FL, 33872 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
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 |
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