Search icon

CHRIS HAYNES ATV & MOTORCYCLE REPAIR INC - Florida Company Profile

Company Details

Entity Name: CHRIS HAYNES ATV & MOTORCYCLE REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS HAYNES ATV & MOTORCYCLE REPAIR INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000106156
FEI/EIN Number 26-1130368

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1865 canova st se, PALM BAY, FL, 32909, US
Mail Address: 4170 GRANT RD, GRANT, FL, 32949, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES CHRISTOPHER S President 1865 canova st se, PALM BAY, FL, 32909
HAYNES CHRISTOPHER Agent 4170 GRANT RD, GRANT, FL, 32949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115762 PALM BAY POWERSPORTS EXPIRED 2017-10-20 2022-12-31 - 1865 CANOVA ST SE, PALM BAY, FL, 32909
G09000161503 PALM BAY POWER SPORTS EXPIRED 2009-10-02 2014-12-31 - 1770 AGORA CIRCLE SE STE 3, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-07 1865 canova st se, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 4170 GRANT RD, GRANT, FL 32949 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 1865 canova st se, PALM BAY, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29
Off/Dir Resignation 2014-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State