Search icon

HAYMAN RANCH, INC. - Florida Company Profile

Company Details

Entity Name: HAYMAN RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYMAN RANCH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Nov 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 1984 (41 years ago)
Document Number: G70486
FEI/EIN Number 592392226

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

Address: 711 HAYMAN RANCH ROAD, KENANSVILLE, FL, 34739
Mail Address: P.O. BOX 117, KENANSVILLE, FL, 34739
ZIP code: 34739
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REW THOMAS E Treasurer 555 SW Mapp Road, PALM CITY, FL, 34990
Rew Thomas E Agent 555 SW Mapp Road, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-19 Rew, Thomas E -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 555 SW Mapp Road, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 711 HAYMAN RANCH ROAD, KENANSVILLE, FL 34739 -
CHANGE OF MAILING ADDRESS 1991-04-23 711 HAYMAN RANCH ROAD, KENANSVILLE, FL 34739 -
NAME CHANGE AMENDMENT 1984-03-12 HAYMAN RANCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State