Search icon

HAYPIN, INC. - Florida Company Profile

Company Details

Entity Name: HAYPIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYPIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 1957 (68 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 202540
FEI/EIN Number 590953794

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

Address: 1403 HWY. 98 WEST, PERRY, FL, 32347-4209
Mail Address: 2074 CENTRE POINTE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYLLIE BART D President 1403 HWY. 98 WEST, PERRY, FL
WYLLIE BART D Secretary 1403 HWY. 98 WEST, PERRY, FL
COX PEGGY Director MAIN STREET, GILBERTON, AL, 36919
COX PEGGY Secretary MAIN STREET, GILBERTON, AL, 36919
LAVANDER TOM Vice President 718 VICKSBURG DRIVE, TUSCALOOSA, AL, 35406
LAVANDER TOM Director 718 VICKSBURG DRIVE, TUSCALOOSA, AL, 35406
WYLLIE BART D Agent 1403 HWY. 98 WEST, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-05-04 1403 HWY. 98 WEST, PERRY, FL 32347-4209 -
REINSTATEMENT 2003-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-16 1403 HWY. 98 WEST, PERRY, FL 32347-4209 -
REGISTERED AGENT NAME CHANGED 1987-07-16 WYLLIE, BART D -
REGISTERED AGENT ADDRESS CHANGED 1987-07-16 1403 HWY. 98 WEST, PERRY, FL 32347 -

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-05-04
REINSTATEMENT 2003-04-18
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-10-21
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State