Entity Name: | HAI & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Jul 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F02000003789 |
FEI/EIN Number |
431397573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5103 LENA RD, 104, BRADENTON, FL, 34211, US |
Mail Address: | 5103 LENA RD, 104, BRADENTON, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
HIRONS STEVE | Chairman | 1255 N GULFSTREAM AVE, BRADENTON, FL, 34236 |
HIRONS STEVE | President | 1255 N GULFSTREAM AVE, BRADENTON, FL, 34236 |
SHEAHAN GREGORY | Vice President | 10065 CHERRRY HILLS AVE CIRCLE, BRADENTON, FL, 34202 |
HIRONS ARTHUR S | Agent | 1255 N GULFESTREAM AVE, BRADENTON, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 5103 LENA RD, 104, BRADENTON, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 5103 LENA RD, 104, BRADENTON, FL 34211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1255 N GULFESTREAM AVE, 208, BRADENTON, FL 34236 | - |
NAME CHANGE AMENDMENT | 2011-08-30 | HAI & ASSOCIATES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2004-03-15 | HIRONS, ARTHUR S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001037168 | LAPSED | 41-2009-CA-006970 | 12TH CIRCUIT COURT MANATEE | 2013-04-30 | 2018-06-04 | $617,119.80 | BANK OF AMERICA, N.A., 2001 NE 46 STREET, M08-050-01-11, KANSAS CITY, MO 64116 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-07 |
Name Change | 2011-08-30 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State