Search icon

HAYES CONSTRUCTION, INC.

Company Details

Entity Name: HAYES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: M83789
FEI/EIN Number 59-2897778
Address: 799 ORANGE BLOSSOM DR., MELBOURNE, FL 32935
Mail Address: 799 ORANGE BLOSSOM DR., MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES, BRIAN Agent 713 BEACON STREET, N.W., PALM BAY, FL 32907

President

Name Role Address
HAYES, BRIAN President 713 BEACON ST., N.W., PALM BAY, FL 32907

Vice President

Name Role Address
HAYES, BRUCE A. Vice President 799 ORANGE BLOSSOM DR., MELBOURNE, FL 32935

Secretary

Name Role Address
HAYES, CYNTHIA Secretary 713 BEACON ST., N.W., PALM BAY, FL 32907
HAYES NANCY Secretary 799 ORANGE BLOSSOM DR., MELBOURNE, FL 32935

Treasurer

Name Role Address
HAYES NANCY Treasurer 799 ORANGE BLOSSOM DR., MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-30 799 ORANGE BLOSSOM DR., MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 1996-05-30 799 ORANGE BLOSSOM DR., MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 1988-06-14 HAYES, BRIAN No data
REGISTERED AGENT ADDRESS CHANGED 1988-06-14 713 BEACON STREET, N.W., PALM BAY, FL 32907 No data

Documents

Name Date
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State