Company Details
Name: |
M. B. HAYES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
01 Feb 1994 (31 years ago)
|
Branch of: |
M. B. HAYES, INC., FLORIDA
(Company Number 635115)
|
Business ID: |
604280 |
State of Incorporation: |
FLORIDA |
Principal Office Address: |
14034 N FLORIDA AVETAMPA, FL 33613 |
Agent
Name |
Role |
Address |
FRANKLIN E DAY
|
Agent
|
1530 TISSINGTON, HORN LAKE, MS 38637
|
Director
Name |
Role |
Address |
MARK A KNAPP
|
Director
|
1503 N RIVERHILLS, TEMPLE TERRACE, FL 33617
|
MICHAEL B HAYES
|
Director
|
12805 N 52ND ST, TAMPA, FL
|
CHERI L KNAPP
|
Director
|
1503 N RIVERHILLS, TEMPLE TERRACE, FL 33617
|
Vice President
Name |
Role |
Address |
MARK A KNAPP
|
Vice President
|
1503 N RIVERHILLS, TEMPLE TERRACE, FL 33617
|
President
Name |
Role |
Address |
MICHAEL B HAYES
|
President
|
12805 N 52ND ST, TAMPA, FL
|
Secretary
Name |
Role |
Address |
CHERI L KNAPP
|
Secretary
|
1503 N RIVERHILLS, TEMPLE TERRACE, FL 33617
|
Treasurer
Name |
Role |
Address |
CHERI L KNAPP
|
Treasurer
|
1503 N RIVERHILLS, TEMPLE TERRACE, FL 33617
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1999-11-15
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-02-24
|
Annual Report
|
Amendment Form
|
Filed
|
1997-05-13
|
Amendment
|
Amendment Form
|
Filed
|
1997-05-12
|
Amendment
|
Annual Report
|
Filed
|
1997-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-11-17
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1994-02-01
|
Name Reservation
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State