Search icon

HAYLEE'S CUSTOMS, INC. - Florida Company Profile

Company Details

Entity Name: HAYLEE'S CUSTOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYLEE'S CUSTOMS, 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: 20 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000008840
FEI/EIN Number NOT APPLICABLE

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

Address: 17220 SW 281 STREET, HOMESTEAD, FL, 33030
Mail Address: 17220 SW 281 STREET, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASEL GREGG Director P.O. BOX 56-6682, MIAMI, FL, 33256
GLASEL GREGG Agent 17220 SW 281 STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-30 17220 SW 281 STREET, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 17220 SW 281 STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 17220 SW 281 STREET, HOMESTEAD, FL 33030 -
CANCEL ADM DISS/REV 2006-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-02-21 GLASEL, GREGG -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-22
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-04-09
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State