Search icon

HAYES ROBERTSON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HAYES ROBERTSON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYES ROBERTSON GROUP, 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: 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: 29 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P00000092008
FEI/EIN Number 651043670

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

Address: 310 DUVAL ST., KEY WEST, FL, 33040
Mail Address: PO BOX 4170, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TROPICAL SOUP RETIREMENT PLAN 2023 651043670 2024-10-11 HAYES ROBERTSON GROUP, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 3057807913
Plan sponsor’s address 310 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SABRINA WALSH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WALSH JOSEPH H Secretary 7 Cypress TERRACE, KEY WEST, FL, 33040
WALSH JOSEPH H Director 7 Cypress TERRACE, KEY WEST, FL, 33040
DEMENT CW Vice President 7 Cypress terrace, KEY WEST, FL, 33040
Walsh Joseph Agent 7 Cypress Terrace, KEY WEST, FL, 33040
WALSH JOSEPH H President 7 Cypress TERRACE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014419 FOGARTY'S RESTAURANT BAR AND BAKERY ACTIVE 2024-01-25 2029-12-31 - PO BOX 4170, KEY WEST, FL, 33041
G22000156890 KEY WEST CATERING ACTIVE 2022-12-20 2027-12-31 - 310 DUVAL STREET, KEY WEST, FL, 33040
G21000102690 THE ABBEY ACTIVE 2021-08-06 2026-12-31 - PO BOX 4147, KEY WEST, FL, 33041
G21000102695 THE OTHERSIDE ACTIVE 2021-08-06 2026-12-31 - PO BOX 4147, KEY WEST, FL, 33041
G17000069286 FOGARTY'S RESTAURANT BAR AND BAKERY EXPIRED 2017-06-24 2022-12-31 - P.O. BOX 4147, KEY WEST, FL, 33041
G15000068089 KEY WEST ICE CREAM FACTORY EXPIRED 2015-06-30 2020-12-31 - PO BOX 4147, KEY WEST, FL, 33041
G15000039621 THE MONKEY STORE IN KEY WEST EXPIRED 2015-04-20 2020-12-31 - HAYES ROBERTSON GROUP, PO BOX 4147, KEY WEST, FL, 33040
G14000049996 CAROLINE'S CAFE EXPIRED 2014-05-21 2019-12-31 - P.O. BOX 4147, KEY WEST, FL, 33041
G13000087158 THE OTHER SIDE EXPIRED 2013-09-03 2018-12-31 - 310 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-03 310 DUVAL ST., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Walsh, Joseph -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 7 Cypress Terrace, KEY WEST, FL 33040 -
REINSTATEMENT 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-08 310 DUVAL ST., KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000802197 TERMINATED 1000000850380 MONROE 2019-11-27 2029-12-11 $ 54,058.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000597476 TERMINATED 1000000790825 MONROE 2018-07-24 2028-08-29 $ 53,050.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000674111 TERMINATED 1000000765629 DADE 2017-12-08 2027-12-13 $ 73,890.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
HAYES ROBERTSON GROUP, INC., etc., VS TIMOTHY CHRISTOPHER CHERRY, etc., et al., 3D2018-0106 2018-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-267

Parties

Name HAYES ROBERTSON GROUP, INC.
Role Appellant
Status Active
Representations SHYAM N.S. DIXIT, JR., ROBERT L. VESSEL
Name TIMOTHY CHRISTOPHER CHERRY
Role Appellee
Status Active
Representations JOSEPH J. RINALDI, JR., ROBERT J. MCKEE, JEANNETE C. LEWIS, DARREN M. HORAN, DAVID W. BRILL, Elizabeth K. Russo, Paulo R. Lima, DAVID PAUL HORAN
Name ROBERT BROWNING TOSI
Role Appellee
Status Active
Name ARLINE RAE TOSI
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-12-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant/appellee Hayes Robertson Group, Inc.’s motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-08-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE JEANNETE C. LEWIS 987565
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-08-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (HAYES ROBERTSON GROUP INC., etc.)(FEES APPEAL)-24 days to 8/8/18
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (in fees appeal)-30 days to 6/27/18
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/20/18
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (HAYES ROBERTSON GROUP INC.)-40 days to 5/1/18
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/21/18
Docket Date 2018-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 2, 2018 to prepare the index and the record on appeal.
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant/cross-appellee Hayes Robertson Group Inc.’s motion to stay the appeal proceedings is hereby denied. Upon the Court’s own motion, the above-styled appeals are consolidated under case number 3D18-0106 for all purposes.
Docket Date 2018-01-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ the appeal
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 17-2704
On Behalf Of HAYES ROBERTSON GROUP, INC.
TIMOTHY CHRISTOPHER CHERRY, etc., et al., VS HAYES ROBERTSON GROUP, INC., etc., 3D2017-2704 2017-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-267

Parties

Name TIMOTHY CHRISTOPHER CHERRY
Role Appellant
Status Active
Representations DARREN M. HORAN, JEANNETE C. LEWIS, JOSEPH J. RINALDI, JR., ROBERT J. MCKEE, DAVID W. BRILL, DAVID PAUL HORAN, Elizabeth K. Russo, Paulo R. Lima
Name HAYES ROBERTSON GROUP, INC.
Role Appellee
Status Active
Representations ROBERT L. VESSEL, SHYAM N.S. DIXIT, JR.
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant/cross-appellee Hayes Robertson Group Inc.’s motion to stay the appeal proceedings is hereby denied. Upon the Court’s own motion, the above-styled appeals are consolidated under case number 3D18-0106 for all purposes.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-01-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2017-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2017-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant/appellee Hayes Robertson Group, Inc.’s motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-08-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE JEANNETE C. LEWIS 987565
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-08-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Vol ( III ) Corrected Transcripts of Trail
Docket Date 2018-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HAYES ROBERTSON GROUP, INC.
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/21/18
Docket Date 2018-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMOTHY CHRISTOPHER CHERRY
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 2, 2018 to prepare the index and the record on appeal.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285487107 2020-04-14 0455 PPP 310 DUVAL STREET, KEY WEST, FL, 33040
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1227608
Loan Approval Amount (current) 1227608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 131
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1251103.05
Forgiveness Paid Date 2022-03-16
9833528402 2021-02-17 0455 PPS 310 Duval St, Key West, FL, 33040-6510
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1718650
Loan Approval Amount (current) 1718650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6510
Project Congressional District FL-28
Number of Employees 131
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1744763.93
Forgiveness Paid Date 2022-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State