Search icon

HAYES QUICK SERVICE REPAIR, INC.

Company Details

Entity Name: HAYES QUICK SERVICE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000125738
FEI/EIN Number 203487481
Address: 5407-2 WESCONNET BLVD, JACKSONVILLE, FL, 32244
Mail Address: 5407-2 WESCONNET BLVD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES JOHN P Agent 5407-2 WESCONNET BLVD, JACKSONVILLE, FL, 32244

President

Name Role Address
HAYES JOHN P President 5407-2 WESCONNET BLVD, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
HAYES JOHN P Vice President 5407-2 WESCONNET BLVD, JACKSONVILLE, FL, 32244

Director

Name Role Address
HAYES JOHN P Director 5407-2 WESCONNET BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 5407-2 WESCONNET BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2010-04-08 5407-2 WESCONNET BLVD, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 5407-2 WESCONNET BLVD, JACKSONVILLE, FL 32244 No data
AMENDMENT 2008-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-08 HAYES, JOHN P No data

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-13
Amendment 2008-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State