Search icon

HAYES PUMP INC. - Florida Company Profile

Company Details

Entity Name: HAYES PUMP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYES PUMP 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: 10 May 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L72332
FEI/EIN Number 593011722

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

Address: 5390 87TH AVE N, PINELLAS PARK, FL, 33782, US
Mail Address: 5390 87TH AVE N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES, LESLIE Director 5390 87TH AVE N, PINELLAS PARK, FL, 337825140
HAYES, LESLIE President 5390 87TH AVE N, PINELLAS PARK, FL, 337825140
HAYES, LESLIE Agent 5390 87TH AVE N, PINELLAS PARK, FL, 337825140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 5390 87TH AVE N, PINELLAS PARK, FL 33782-5140 -
CHANGE OF MAILING ADDRESS 1998-04-17 5390 87TH AVE N, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 5390 87TH AVE N, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 1991-07-16 HAYES, LESLIE -

Documents

Name Date
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State