Search icon

HAYHURST & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: HAYHURST & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYHURST & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1987 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K06786
FEI/EIN Number 650015604

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

Address: 2601 S BAYSHORE DR. STE 250, COCONUT GROVE, FL, 33133, US
Mail Address: 2601 S BAYSHORE DR. STE 250, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTANO MICHAEL Secretary 6616 S.W. 127TH CT., MIAMI, FL
CENTANO MICHAEL Vice President 6616 S.W. 127TH CT., MIAMI, FL
CARDO MARIBEL Secretary 18703 N.W. 77TH PL, MIAMI, FL
CARDO MARIBEL Vice President 18703 N.W. 77TH PL, MIAMI, FL
HAYHURST PATRICIA Agent 2601 S. BAYSHORE DR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-25 2601 S BAYSHORE DR. STE 250, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1994-01-25 2601 S BAYSHORE DR. STE 250, COCONUT GROVE, FL 33133 -
AMENDED AND RESTATEDARTICLES 1992-06-03 - -
REINSTATEMENT 1992-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000195364 LAPSED 00-00172 CA (22) 11TH JUD CIR FOR MIAMI-DADE CT 2002-03-04 2008-06-11 $487,112.97 FIRST UNION MORTGAGE CORPORATION, 1100 CORPORATE CENTER DRIVE, RALEIGH, NC 27607-5066
J02000337802 LAPSED 00-31541-CA-3 11TH JUD CIR FOR MIAMI-DADE CT 2001-05-07 2007-08-26 $64,234.85 MCCAUGHAN MORTGAGE CO., C/O WILLIAM P. MCCAUGHAN, 200 S BISCAYNE BLVD SUITE 3400, MIAMI, FL 33131

Documents

Name Date
Off/Dir Resignation 2003-06-16
Reg. Agent Resignation 2003-06-16
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-09-22
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State