Search icon

D. ALAN HAYS, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: D. ALAN HAYS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. ALAN HAYS, D.M.D., P.A. 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: 14 Jan 1980 (45 years ago)
Document Number: 652909
FEI/EIN Number 591963968

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

Mail Address: PO BOX 2326, UMATILLA, FL, 32784, US
Address: 40228 Babb Rd, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYS, D. ALAN President 40228 Babb Rd, PO BOX 2326, UMATILLA,, FL, 32784
HAYS, D. ALAN Director 40228 Babb Rd, PO BOX 2326, UMATILLA,, FL, 32784
HAYS, JEANNE L. Secretary 40228 Babb Rd, PO BOX 2326, UMATILLA, FL, 32784
HAYS, JEANNE L. Director 40228 Babb Rd, PO BOX 2326, UMATILLA, FL, 32784
GAYLORD, FRANK Agent 804 N. BAY ST., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 40228 Babb Rd, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2017-01-09 40228 Babb Rd, UMATILLA, FL 32784 -
REGISTERED AGENT NAME CHANGED 1986-03-24 GAYLORD, FRANK -
REGISTERED AGENT ADDRESS CHANGED 1986-03-24 804 N. BAY ST., EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State