Search icon

H.N.Y. INC.

Company Details

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

Agent

Name Role Address
HWANG, YOUNG S Agent 1060 SEMORAN BLVD., CASSELBERRY, FL 32707

President

Name Role Address
HWANG, YOUNG S. President 229 COACHMANS COVE, ALTAMONTE SPRINGS, FL

Secretary

Name Role Address
HWANG, YOUNG S. Secretary 229 COACHMANS COVE, ALTAMONTE SPRINGS, FL

Director

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

Fictitious Names

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

Events

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

Documents

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