Entity Name: | HYNES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Dec 1987 (37 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P16984 |
FEI/EIN Number |
560506777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6525 MORRISON BOULEVARD, SUITE 418, CHARLOTTE, NC, 28211 |
Mail Address: | PO BOX 220948, CHARLOTTE, NC, 28222 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
GREENE, JOHN E. | President | 7406 WISELY RD, CHARLOTTE, NC, 28226 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
JACKSON HENRY C | Vice President | 3401 38TGH ST. NW #427, WASHINGTON, DC, 20016 |
SELF GAIL | Vice President | 209 PATRICK AVE SW, CONCORD, NC, 28025 |
SELF GAIL | Assistant Secretary | 209 PATRICK AVE SW, CONCORD, NC, 28025 |
PINSON TRACY L | Vice President | PO BOX 1477, BUSHNELL, FL, 33513 |
GELINAS PHILIP A | Vice President | 9 MICHAEL WAY, ACUSHNET, MA, 02743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 6525 MORRISON BOULEVARD, SUITE 418, CHARLOTTE, NC 28211 | - |
CHANGE OF MAILING ADDRESS | 2008-03-10 | 6525 MORRISON BOULEVARD, SUITE 418, CHARLOTTE, NC 28211 | - |
DROPPING DBA | 2001-07-23 | HYNES INC. | - |
CHANGING DBA | 1998-10-01 | HYNES BOND ELLISON, A DIVISION OF HYNES INC. | - |
AMENDMENT AND NAME CHANGE | 1998-09-08 | HYNES FLORIDA, A DIVISION OF HYNES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-18 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-18 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-27 |
Dropping DBA | 2001-07-23 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State