Search icon

HAYWARD INDUSTRIES, INC.

Company Details

Entity Name: HAYWARD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Oct 2003 (21 years ago)
Document Number: F03000005400
FEI/EIN Number 221715653
Address: 1 Hayward Industrial Drive, Clemmons, NC, 27012, US
Mail Address: 1 Hayward Industrial Drive, Clemmons, NC, 27012, US
Place of Formation: NEW JERSEY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Colicchio Michael Secretary 400 Connell Drive, Berkeley Heights, NJ, 07922

President

Name Role Address
Holleran Kevin President 400 Connell Drive, Berkeley Heights, NJ, 07922

Director

Name Role Address
Smith Donald Director 400 Connell Drive, Berkeley Heights, NJ, 07922

Treasurer

Name Role Address
JONES EIFION Treasurer 400 Connell Drive, Berkeley Heights, NJ, 07922

Vice President

Name Role Address
COSTELLO MARGARET B Vice President 400 Connell Drive, Berkeley Heights, NJ, 07922
BAHR SHARON Vice President 400 Connell Drive, Berkeley Heights, NJ, 07922

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-12-10 1 Hayward Industrial Drive, Clemmons, NC 27012 No data
CHANGE OF MAILING ADDRESS 2020-02-17 1 Hayward Industrial Drive, Clemmons, NC 27012 No data

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.

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State