Entity Name: | HY-QUALITY RESTORATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2005 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000142882 |
FEI/EIN Number | 203648614 |
Address: | 9806 NW 80TH AVE BAY, BAY 12 J, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 9806 NW 80TH AVE BAY, BAY 12 J, HIALEAH GARDENS, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OURS RANDALLS | Agent | 9806 NW 80TH AVE, HIALEAH GARDENS, FL, 33016 |
Name | Role | Address |
---|---|---|
KUTZ MICHAEL | Vice President | 9806 NW 80TH AVE, BAY J, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
OURS RANDALL S | President | 9806 NW 80TH AVE, BAY J, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
JONES TIMOTHY | Secretary | 9806 NW 80TH AVE. BAY 12J, HIALEAH GARDENS, FL, 33016 |
Name | Role | Address |
---|---|---|
SAMS MARK | Treasurer | 9806 NW 80TH AVENUE UNIT 12-J, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-09-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-10 | OURS, RANDALLS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-10 | 9806 NW 80TH AVE, BAY 12J, HIALEAH GARDENS, FL 33016 | No data |
AMENDMENT | 2006-04-03 | No data | No data |
Name | Date |
---|---|
Amendment | 2006-09-20 |
ANNUAL REPORT | 2006-04-10 |
Amendment | 2006-04-03 |
Domestic Profit | 2005-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State