Search icon

BIG BOY TOY STORAGE OF MELBOURNE, INC.

Company Details

Entity Name: BIG BOY TOY STORAGE OF MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 1995 (29 years ago)
Date of dissolution: 07 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (a month ago)
Document Number: P95000095586
FEI/EIN Number 593364153
Address: 3161 SKYWAY CIRCLE, MELBOURNE, FL, 32934
Mail Address: 3161 SKYWAY CIRCLE, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HINES JAMES W Agent 3161 SKYWAY CIRCLE, MELBOURNE, FL, 32934

President

Name Role Address
HOLMES JAMES G President 394 Hummingbird Lane, Elk Park, NC, 28622

Secretary

Name Role Address
HOLMES VICKI L Secretary 394 Hummingbird Lane, Elk Park, NC, 28622

Treasurer

Name Role Address
HOLMES VICKI L Treasurer 394 Hummingbird Lane, Elk Park, NC, 28622

Manager

Name Role Address
HINES JAMES W Manager 3161 SKYWAY CIRLCE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-04 HINES, JAMES W No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-25 3161 SKYWAY CIRCLE, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2001-05-25 3161 SKYWAY CIRCLE, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-25 3161 SKYWAY CIRCLE, MELBOURNE, FL 32934 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State