Search icon

HALEY CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HALEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALEY CONSTRUCTION, 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: 04 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J17734
FEI/EIN Number 592684678

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

Address: 9 Aviator Way, Ormond Beach, FL, 32174, US
Mail Address: 9 Aviator Way, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
619608
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000119796
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
132599
State:
ALASKA
Type:
Headquarter of
Company Number:
000-898-866
State:
ALABAMA
Type:
Headquarter of
Company Number:
bdfdb3fd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0325477
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0757854
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071141505
State:
COLORADO
Type:
Headquarter of
Company Number:
0812493
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
408328
State:
IDAHO
Type:
Headquarter of
Company Number:
630986
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59309498
State:
ILLINOIS

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
LLOYD KATHRYN Secretary 9 Aviator Way, Ormond Beach, FL, 32174
LLOYD GORDON Vice President 9 Aviator Way, Ormond Beach, FL, 32174
MCRITCHIE STACY President 9 Aviator Way, Ormond Beach, FL, 32174
MCRITCHIE KELLY Treasurer 9 Aviator Way, Ormond Beach, FL, 32174

Form 5500 Series

Employer Identification Number (EIN):
592684678
Plan Year:
2017
Number Of Participants:
45
Sponsors DBA Name:
DBA RESCON GROUP
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019587 RESCON GROUP ACTIVE 2017-02-22 2027-12-31 - 9 AVIATOR WAY, ORMOND BEACH, FL, 32174
G14000009618 WILD WEST WOODS OF FLORIDA ACTIVE 2014-01-28 2029-12-31 - 9 AVIATOR WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-15 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 9 Aviator Way, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-04-18 9 Aviator Way, Ormond Beach, FL 32174 -
AMENDMENT 2013-09-27 - -
NAME CHANGE AMENDMENT 1988-08-22 HALEY CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
Reg. Agent Change 2023-05-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1479367.00
Total Face Value Of Loan:
1479367.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
936235.00
Total Face Value Of Loan:
936235.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-26
Type:
Unprog Rel
Address:
2725 S UNIVERSITY DR, COOPER CITY, FL, 33328
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-08-26
Type:
Unprog Rel
Address:
2725 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-10
Type:
Prog Related
Address:
204 N. WESTSHORE BLVD., TAMPA, FL, 33609
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-04
Type:
Prog Related
Address:
2575 NE 8TH STREET, HOMESTEAD, FL, 33030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-14
Type:
Planned
Address:
612 E. BLOOMINGDALE AVE., BRANDON, FL, 33510
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1479367
Current Approval Amount:
1479367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1488932.22
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
936235
Current Approval Amount:
936235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
943186.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State