Entity Name: | H.N.Y. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Oct 1994 (30 years ago) |
Date of dissolution: | 03 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | P94000077073 |
FEI/EIN Number | 59-3277105 |
Mail Address: | 5600 W. SR. 46, Unit 1000, Sanford, FL 32771 |
Address: | 1060 SEMORAN BLVD., CASSELBERRY, FL 32707 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HWANG, YOUNG S | Agent | 1060 SEMORAN BLVD., CASSELBERRY, FL 32707 |
Name | Role | Address |
---|---|---|
HWANG, YOUNG S. | President | 229 COACHMANS COVE, ALTAMONTE SPRINGS, FL |
Name | Role | Address |
---|---|---|
HWANG, YOUNG S. | Secretary | 229 COACHMANS COVE, ALTAMONTE SPRINGS, FL |
Name | Role | Address |
---|---|---|
HWANG, Samuel S | Director | 229 COACHMANS COVE, ALTAMONTE SPRINGS, FL 32701 |
Hwang, James J | Director | 229 Coachmans Cove, Altamonte Springs, FL 32701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000018799 | FRESH CLEANERS | EXPIRED | 2010-02-26 | 2015-12-31 | No data | 2871 CLAYTON CROSSING WAY, SUITE 1025, OVIEDO, FL, 32765 |
G94327900020 | 436 CLEANERS | EXPIRED | 1994-11-23 | 2024-12-31 | No data | 5600 W. SR 46, UNIT 1000, SANFORD, FL, 32771, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 1060 SEMORAN BLVD., CASSELBERRY, FL 32707 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 1060 SEMORAN BLVD., CASSELBERRY, FL 32707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 1060 SEMORAN BLVD., CASSELBERRY, FL 32707 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-08 | HWANG, YOUNG S | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-20 |
AMENDED ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State