Search icon

HAYWARD INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAYWARD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Oct 2003 (22 years ago)
Document Number: F03000005400
FEI/EIN Number 221715653

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

Address: 1415 Vantage Park Dr, Charlotte, NC, 28203, US
Mail Address: 1415 Vantage Park Dr, Charlotte, NC, 28203, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Canning Susan Secretary 1415 Vantage Park Dr, Charlotte, NC, 28203
Holleran Kevin President 1415 Vantage Park Dr, Charlotte, NC, 28203
JONES EIFION Treasurer 1415 Vantage Park Dr, Charlotte, NC, 28203
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012298 AQUAVAC POOL CLEANERS EXPIRED 2010-02-08 2015-12-31 - 620 DIVSION STREET, ELIZABETH, NJ, 07201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 1 Hayward Industrial Drive, Clemmons, NC 27012 -
CHANGE OF MAILING ADDRESS 2024-12-10 1 Hayward Industrial Drive, Clemmons, NC 27012 -
CHANGE OF MAILING ADDRESS 2020-02-17 1 Hayward Industrial Drive, Clemmons, NC 27012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000489813 ACTIVE 1000001005276 COLUMBIA 2024-07-29 2044-07-31 $ 30,133.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
LUIS GUADAMUZ, et al., VS HAYWARD INDUSTRIES, INC., et al., 3D2021-2266 2021-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-8238

Parties

Name GLORIA GUADAMUZ
Role Appellant
Status Active
Name LUIS GUADAMUZ
Role Appellant
Status Active
Representations Kristie Hatcher-Bolin, GARY M. CARMAN, RICHARD F. DANESE
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HAYWARD INDUSTRIES, INC.
Role Appellee
Status Active
Representations QUARLES & BRADY, LLP, ERIN A. MCGRATH, Anthony P. Strasius, RACHEL C.G. WALTERS, RICHARD SCHEVIS

Docket Entries

Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYWARD INDUSTRIES, INC.
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS GUADAMUZ
Docket Date 2022-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS GUADAMUZ
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-29 days to 11/04/2022
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of LUIS GUADAMUZ
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAYWARD INDUSTRIES, INC.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYWARD INDUSTRIES, INC.
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 9/05/2022
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 8/29/2022
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 8/25/2022
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYWARD INDUSTRIES, INC.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYWARD INDUSTRIES, INC.
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/04/2022
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYWARD INDUSTRIES, INC.
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/05/2022
Docket Date 2022-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS GUADAMUZ
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS GUADAMUZ
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 4/19/2022
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAYWARD INDUSTRIES, INC.
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/29/2022
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR APPELLANTS' INITIAL BRIEF
On Behalf Of LUIS GUADAMUZ
Docket Date 2022-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LUIS GUADAMUZ
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 2, 2021.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HAYWARD INDUSTRIES, INC.
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
RYAN DOMINGUEZ, ET AL. VS HAYWARD INDUSTRIES, INC., ETC., ET AL. SC2015-2184 2015-12-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA006633000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-491

Parties

Name RYAN DOMINGUEZ
Role Petitioner
Status Active
Representations ROBERT BEHAR, RUBEN VICTOR CHAVEZ, Philip D. Parrish
Name JESSICA DOMINGUEZ
Role Petitioner
Status Active
Name D/B/A CUSTOM POOLS
Role Respondent
Status Active
Name HAYWARD INDUSTRIES, INC.
Role Respondent
Status Active
Representations ANTHONY PETER STRASIUS, EDGARDO FERREYRA, JR.
Name CERTIFIED GUNITE COMPANY
Role Respondent
Status Active
Representations HELEN ANN HAUSER
Name JOHN M. PIEKLO
Role Respondent
Status Active
Name HON. NORMA SHEPARD LINDSEY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-02-29
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ NOTICE OF ADOPTION OF ANSWER BRIEF OF DEFENDANT/RESPONDENT, HAYWARD INDUSTRIES, INC.
On Behalf Of CERTIFIED GUNITE COMPANY
View View File
Docket Date 2016-02-29
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of HAYWARD INDUSTRIES, INC.
View View File
Docket Date 2016-02-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's answer brief, which was filed with this Court on February 8, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 29, 2016, to serve an amended answer brief which shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2016-02-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ANSWER BRIEF OF DEFENDANT/RESPONDENT HAYWARD INDUSTRIES, INC.**STRICKEN 02/09/2016 EXCEEDS PAGE LIMIT**
On Behalf Of HAYWARD INDUSTRIES, INC.
View View File
Docket Date 2016-01-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ The motion for extension of time filed by Hayward Industries, Inc., is granted and they are allowed to and including February 8, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO HAYWARD INDUSTRIES, INC., FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-01-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of HAYWARD INDUSTRIES, INC.
View View File
Docket Date 2016-01-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION
On Behalf Of RYAN DOMINGUEZ
View View File
Docket Date 2015-12-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended jurisdictional initial brief, which was filed with this Court on December 18, 2015, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 7, 2016, to serve an amended jurisdictional initial brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. (12/21/2015: ORDER AMENDED TO REFLECT THE DATE DECEMBER)
Docket Date 2015-12-18
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ **Does not include appendix and exceeds page limit**
On Behalf Of RYAN DOMINGUEZ
Docket Date 2015-12-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix **Does not include Summary of Argument**
On Behalf Of RYAN DOMINGUEZ
View View File
Docket Date 2015-12-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's brief on jurisdiction, which was filed with this Court on December 10, 2015, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 30, 2015, to serve an amended brief on jurisdiction which includes a Summary of Argument.
Docket Date 2015-12-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPY (PLACED WITH FILE)
On Behalf Of RYAN DOMINGUEZ
View View File
Docket Date 2015-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 1, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of RYAN DOMINGUEZ
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State