Search icon

JAMES B. HAYES, P.A.

Company Details

Entity Name: JAMES B. HAYES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: J54449
FEI/EIN Number 59-2784080
Address: 5301 NORTH FEDERAL HIGHWAY, #130, BOCA RATON, FL 33487
Mail Address: 5301 NORTH FEDERAL HIGHWAY, #130, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES, JAMES BESQ Agent 5301 NORTH FEDERAL HIGHWAY, #130, BOCA RATON, FL 33487

President

Name Role Address
HAYES, JAMES B President 5301 NORTH FEDERAL HIGHWAY, #130, BOCA RATON, FL 33487

Vice President

Name Role Address
HAYES, JAMES B Vice President 5301 NORTH FEDERAL HIGHWAY, #130, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2008-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 5301 NORTH FEDERAL HIGHWAY, #130, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 5301 NORTH FEDERAL HIGHWAY, #130, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2008-02-15 5301 NORTH FEDERAL HIGHWAY, #130, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2008-02-15 HAYES, JAMES BESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000215553 LAPSED 50-2010-CC-004472XXXXMB PALM BEACH COUNTY 2011-03-01 2016-04-11 $10,090.56 SAFETY SOLUTION, INC., 4672 BUCIDA ROAD, BOYNTON BEACH, F L 33436
J09002242922 LAPSED 502009CA030546XXXXMB (AF) 15THJUDICIAL CIR., PALM BEACH 2009-11-20 2014-12-17 $1,792,558.75 DR. MARK PULEO, SEE IMAGE:COMP LIST OF CREDITORS & ADD, 1771 N. VIEW DRIVE, MIAMI BEACH, FLORIDA 33140

Court Cases

Title Case Number Docket Date Status
SUNTRUST BANK VS DR. MARC PULEO, JAMES B. HAYES, etc., et al. 4D2010-4768 2010-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA030546XXXXMB

Parties

Name SUNTRUST BANK
Role Appellant
Status Active
Representations CAROLYN BETH BROMBACHER (DNU)
Name DR. MARC PULEO
Role Appellee
Status Active
Representations JAMES L. EISENBERG, JAMES BALDINGER, PRISCILLA JIMENEZ, KEVIN P. JACOBS, Andrew Ross Herron, THOMAS MEEKS
Name JAMES B. HAYES, P.A.
Role Appellee
Status Active
Name JAMES B. HAYES ***DISBARRED***
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2011-09-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SUNTRUST BANK
Docket Date 2011-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS.
Docket Date 2011-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUNTRUST BANK
Docket Date 2011-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2011-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUNTRUST BANK
Docket Date 2011-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (2) (TWO COPIES FILED 4/20/11)
On Behalf Of DR. MARC PULEO
Docket Date 2011-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS TO 4/18/11
Docket Date 2011-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DR. MARC PULEO
Docket Date 2011-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 3/28/11
Docket Date 2011-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DR. MARC PULEO
Docket Date 2011-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Carolyn B. Brombacher
Docket Date 2011-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SUNTRUST BANK
Docket Date 2011-02-07
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of SUNTRUST BANK
Docket Date 2010-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS FROM CURRENT DUE DATE
Docket Date 2010-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Carolyn B. Brombacher
Docket Date 2010-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUNTRUST BANK
Docket Date 2010-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNTRUST BANK

Documents

Name Date
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-02-15
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-08-06
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State