Search icon

HAYNES SPENCER RICHARDS, P.A.

Company Details

Entity Name: HAYNES SPENCER RICHARDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1982 (43 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F70807
FEI/EIN Number 59-2150367
Address: 1040 ALMERIA AVE., CORAL GABLES, FL 33134
Mail Address: 1040 ALMERIA AVE., CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HAYNES, JOHN S Agent 1040 ALMERIA AVE., CORAL GABLES, FL 33134

President

Name Role Address
HAYNES, JOHN S President 1040 ALMERIA AVE., CORAL GABLES, FL 33134

Director

Name Role Address
HAYNES, JOHN S Director 1040 ALMERIA AVE., CORAL GABLES, FL 33134

Secretary

Name Role Address
HAYNES, FAYE G Secretary 1040 ALMERIA AVE., CORAL GABLES, FL 33134

Treasurer

Name Role Address
HAYNES, FAYE G Treasurer 1040 ALMERIA AVE., CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 1040 ALMERIA AVE., CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-03-01 1040 ALMERIA AVE., CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1040 ALMERIA AVE., CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1998-07-29 HAYNES, JOHN S No data
RESTATED ARTICLES 1992-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-10
Reg. Agent Change 2006-10-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State