Search icon

HAYDEN ELECTRIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HAYDEN ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYDEN ELECTRIC SERVICES, 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: 31 Oct 1969 (55 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 354706
FEI/EIN Number 591274604

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

Address: 561 SW 9TH TERRACE, POMPANO BEACH, FL, 33069
Mail Address: 561 SW 9TH TERRACE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN JAMES E President 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL, 33406
HAYDEN JAMES E Director 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL, 33406
HAYDEN JAMES E Secretary 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL, 33406
Hayden James E Agent 561 SW 9 TERRACE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 561 SW 9 TERRACE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2015-03-30 Hayden, James E -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 561 SW 9TH TERRACE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2008-04-21 561 SW 9TH TERRACE, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101553618 0418800 1986-10-16 GORDONS JEWLERS-2001 N. FEDERAL HWY.,G-13, POMPANO BEACH, FL, 33062
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1986-10-16
Case Closed 1986-11-24

Related Activity

Type Referral
Activity Nr 900866294
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
13430376 0418800 1974-01-25 GUARANTY BANK BUILDING, Fort Lauderdale, FL, 33060
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10
13430137 0418800 1974-01-08 GUARANTY BANK BUILDING, Fort Lauderdale, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-08
Case Closed 1974-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-01-17
Abatement Due Date 1974-01-21
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1974-01-17
Abatement Due Date 1974-01-21
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1974-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-01-17
Abatement Due Date 1974-01-21
Contest Date 1974-01-15
Nr Instances 1
13326111 0418800 1973-12-03 7000 INVERRARY BOULEVARD, Lauderhill, FL, 33313
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-03
Case Closed 1984-03-10
13325345 0418800 1973-10-09 4850 BAYVIEW DRIVE, Fort Lauderdale, FL, 33308
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-09
Case Closed 1984-03-10
13325170 0418800 1973-09-20 4850 BAYVIEW DRIVE, Fort Lauderdale, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-09-28
Abatement Due Date 1973-10-01
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-09-28
Abatement Due Date 1973-10-01
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-10-15
Nr Instances 1
13446638 0418800 1973-07-31 1000 SOUTH OCEAN BLVD, Pompano Beach, FL, 33062
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016
Issuance Date 1973-08-06
Abatement Due Date 1973-08-09
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1973-08-15
Nr Instances 1
13446406 0418800 1973-07-10 1000 SOUTH OCEAN BLVD, Pompano Beach, FL, 33062
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-07-10
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-07-19
Abatement Due Date 1973-07-27
Contest Date 1973-08-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1973-07-19
Abatement Due Date 1973-07-24
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1973-08-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State