Entity Name: | HXY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000016405 |
FEI/EIN Number | 45-4557255 |
Address: | 1851 S STATE RD 7, FORT LAUDERDALE, FL, 33317 |
Mail Address: | 9716 VINEYARD COURT, BOCA RATON, FL, 33428, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AVA FINANCIAL CONSULTANTS INC. | Agent |
Name | Role | Address |
---|---|---|
KABER YEASMIN | President | 9716 VINEYARD CT, FORT LAUDERDALE, FL, 33317 |
Name | Role | Address |
---|---|---|
KABER YEASMIN | Treasurer | 9716 VINEYARD CT, FORT LAUDERDALE, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000017556 | LOS PAISAS GROCERIES | EXPIRED | 2012-02-20 | 2017-12-31 | No data | 1851 S STATE RD 7, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 1851 S STATE RD 7, FORT LAUDERDALE, FL 33317 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-20 | AVA FINANCIAL CONSULTANTS INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-20 | 12217 NW 35 TH STREET, CORAL SPRINGS, FL 33065 | No data |
AMENDMENT | 2012-03-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000430688 | TERMINATED | 1000000750097 | BROWARD | 2017-07-10 | 2037-07-27 | $ 35,750.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-20 |
Amendment | 2012-03-29 |
Domestic Profit | 2012-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State