Entity Name: | HAYES HANDPIECE FRANCHISES INCORPORATED |
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: | 05 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2019 (5 years ago) |
Document Number: | F12000004089 |
FEI/EIN Number |
330678080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15602 W 99th Street, Lenexa, KS, 66219, US |
Mail Address: | 15602 W 99th Street, Lenexa, KS, 66219, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Popeck Tom | President | 15602 W 99th Street, Lenexa, KS, 66219 |
SIEGEL WALTER | SENI | C/O HENRY SCHEIN, INC., MELVILLE, NY, 11747 |
ETTINGER S. M | SENI | C/O HENRY SCHEIN, INC., MELVILLE, NY, 11747 |
PALADINO STEVEN | CHIE | 135 DURYEA ROAD,, MELVILLE, NY, 11747 |
BROUS DAVID | Vice President | C/O HENRY SCHEIN, INC., MELVILLE, NY, 11747 |
GORDON MARC | Vice President | C/O HENRY SCHEIN, INC., MELVILLE, NY, 11747 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-26 | 1822 Aston Avenue, Carlsbad, CA 92008 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 1822 Aston Avenue, Carlsbad, CA 92008 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 15602 W 99th Street, Lenexa, KS 66219 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 15602 W 99th Street, Lenexa, KS 66219 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | Corporation Service Company | - |
REINSTATEMENT | 2019-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-09-16 |
Foreign Profit | 2012-10-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State