Search icon

HADLEY & LYDEN INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HADLEY & LYDEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HADLEY & LYDEN INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 1952 (73 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 1993 (32 years ago)
Document Number: 169744
FEI/EIN Number 590713365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1960 HOWELL BRANCH RD, WINTER PARK, FL, 32792
Mail Address: P.O. BOX 700, WINTER PARK, FL, 32790
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HADLEY & LYDEN INC., NEW YORK 2593526 NEW YORK
Headquarter of HADLEY & LYDEN INC., KENTUCKY 0605571 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2023 590713365 2024-11-18 HADLEY & LYDEN, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address 1960 HOWELL BRANCH ROAD, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2024-11-18
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2022 590713365 2023-08-20 HADLEY & LYDEN, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2023-08-20
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2021 590713365 2022-06-23 HADLEY & LYDEN, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2020 590713365 2021-06-04 HADLEY & LYDEN, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2019 590713365 2020-05-15 HADLEY & LYDEN, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2018 590713365 2019-05-13 HADLEY & LYDEN, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2017 590713365 2018-04-21 HADLEY & LYDEN, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2018-04-21
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2016 590713365 2017-04-15 HADLEY & LYDEN, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2017-04-15
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2015 590713365 2016-05-13 HADLEY & LYDEN, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature
HADLEY & LYDEN, INC. EMPLOYEE PROFIT SHARING PLAN 2014 590713365 2015-07-16 HADLEY & LYDEN, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 524210
Sponsor’s telephone number 4076798181
Plan sponsor’s address PO BOX 700, WINTER PARK, FL, 327900700

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing SCOTT LYDEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LYDEN SCOTT A President 125 S INTERLACHEN AVE., APT 4, WINTER PARK, FL, 32789
LYDEN JAMES P Vice President 1600 ALABAMA DR.,#401, WINTER PARK, FL, 32789
LYDEN SCOTT A Agent 1960 HOWELL BRANCH ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1960 HOWELL BRANCH ROAD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2010-02-19 1960 HOWELL BRANCH RD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 1960 HOWELL BRANCH RD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2000-02-14 LYDEN, SCOTT A -
AMENDMENT 1993-03-19 - -
NAME CHANGE AMENDMENT 1964-08-07 HADLEY & LYDEN INC. -

Court Cases

Title Case Number Docket Date Status
CAROLINA CASUALTY INSURANCE COMPANY AND CAROLINA CASUALTY INSURANCE COMPANY A/A/O ROYAL MOVING AND STORAGE, INC. VS HADLEY & LYDEN, INC. AND BRADLY T. ALLEN 5D2019-0899 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002208

Parties

Name CAROLINA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Therese A. Savona, Christine A. Wasula
Name CAROLINA CASUALTY INSURANCE COMPANY A/A/O ROYAL MOVING AND STORAGE, INC.
Role Appellant
Status Active
Name HADLEY & LYDEN INC.
Role Appellee
Status Active
Representations CAMERON E. SHACKELFORD, ALEXANDER MUSZYNSKI, III
Name BRADLY T. ALLEN
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/20
Docket Date 2019-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/21
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/22
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2240 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE- PAYMENT FOR ROA SUBMITTED TO LT
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-06-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-06-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-04-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTINE A. WASULA 0148164
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CAMERON E. SHACKELFORD 640441
On Behalf Of HADLEY & LYDEN, INC.
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/19
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-03-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State