Search icon

ANDY'S HAND WASH & WAX, INC.

Company Details

Entity Name: ANDY'S HAND WASH & WAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000058203
FEI/EIN Number 650930520
Address: 20476 SW 89 Ave, Cutler Bay, FL, 33189, US
Mail Address: 20476 SW 89 Ave, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WYANT TERESITA E Agent 20476 SW 89 Ave, Cutler Bay, FL, 33189

President

Name Role Address
Wyant Terri E President 20476 SW 89 Ave, Cutler Bay, FL, 33189

Director

Name Role Address
Wyant Terri E Director 20476 SW 89 Ave, Cutler Bay, FL, 33189
Wyant Tracy F Director 20476 SW 89 Ave, Cutler Bay, FL, 33189

Treasurer

Name Role Address
Wyant Tracy F Treasurer 20476 SW 89 Ave, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 20476 SW 89 Ave, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2018-04-26 20476 SW 89 Ave, Cutler Bay, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 20476 SW 89 Ave, Cutler Bay, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2015-01-26 WYANT, TERESITA E No data
REINSTATEMENT 2015-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015685 TERMINATED 1000000462075 MIAMI-DADE 2013-05-23 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000451982 TERMINATED 1000000276559 DADE 2012-05-22 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000168958 LAPSED 1000000255737 DADE 2012-03-02 2022-03-07 $ 865.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State