Search icon

MARIA P. HAYES, C.P.A. & ASSOCIATES, PLLC

Company Details

Entity Name: MARIA P. HAYES, C.P.A. & ASSOCIATES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: L04000089583
FEI/EIN Number 204274015
Address: 4780 22nd Street NE, Naples, FL, 34120, US
Mail Address: 4780 22nd Street N.E., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES MARIA P Agent 4780 22nd Street NE, Naples, FL, 34120

President

Name Role Address
HAYES Maria P President 4780 22nd Street N.E., NAPLES, FL, 34120

Director

Name Role Address
HAYES KERRY B Director 4780 22nd Street NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096528 CPA ACCOUNTING & TAX SOLUTIONS, P.L. EXPIRED 2011-09-29 2016-12-31 No data 14566 INDIGO LAKES CIR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 4780 22nd Street NE, Naples, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 4780 22nd Street NE, Naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2018-03-26 4780 22nd Street NE, Naples, FL 34120 No data
LC AMENDMENT AND NAME CHANGE 2015-02-13 MARIA P. HAYES, C.P.A. & ASSOCIATES, PLLC No data
REGISTERED AGENT NAME CHANGED 2014-03-19 HAYES, MARIA P No data
AMENDMENT AND NAME CHANGE 2005-12-21 MARIA L. PATE, CPA, P.L. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State