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 |
Name | Role | Address |
---|---|---|
WYANT TERESITA E | Agent | 20476 SW 89 Ave, Cutler Bay, FL, 33189 |
Name | Role | Address |
---|---|---|
Wyant Terri E | President | 20476 SW 89 Ave, Cutler Bay, FL, 33189 |
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 |
Name | Role | Address |
---|---|---|
Wyant Tracy F | Treasurer | 20476 SW 89 Ave, Cutler Bay, FL, 33189 |
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 |
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 |
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