Search icon

HAYNES & MCMILLIAN EDUCATIONAL THERAPY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: HAYNES & MCMILLIAN EDUCATIONAL THERAPY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: N09000000654
FEI/EIN Number 264096256

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

Address: 464 North Charlies St., DAYTONA BEACH, FL, 32114, US
Mail Address: 464 North Charlies St, 437 Jean St., DAYTONA BEACH, FL, 32117, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haynes BELINDA Esq. Chief Executive Officer 464 North Charlies St., DAYTONA BEACH, FL, 32114
McMillian Shalinda Treasurer 437 Brigle Ave, DAYTONA BEACH, FL, 32117
McMillian Major Z Chairman 464 North Charlies St., DAYTONA BEACH, FL, 32114
Washiington Joycelynn Esq. President 311 Contintal Court, Altomonte Springs, FL, 32701
Haynes Belinda MEsq. Agent 464 North Charlies Street, Daytona Beach, FL, 321144601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-06 464 North Charlies St., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 464 North Charlies St., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 464 North Charlies Street, 437 Jean St, Daytona Beach, FL 32114-4601 -
REINSTATEMENT 2017-05-10 - -
REGISTERED AGENT NAME CHANGED 2017-05-10 Haynes, Belinda Marie, Esq. -
PENDING REINSTATEMENT 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2009-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001578872 ACTIVE 1000000529896 VOLUSIA 2013-09-16 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-05-10
ANNUAL REPORT 2011-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State