Search icon

HAYS U.S. CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: HAYS U.S. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYS U.S. CORPORATION 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: 16 Oct 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: P00000098026
FEI/EIN Number 59-3686175

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

Address: 4350 West Cypress Street, Suite 1000, Tampa, FL, 33607, US
Mail Address: 4350 West Cypress Street, Suite 1000, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HAYS U.S. CORPORATION, MISSISSIPPI 1056312 MISSISSIPPI
Headquarter of HAYS U.S. CORPORATION, RHODE ISLAND 001698764 RHODE ISLAND
Headquarter of HAYS U.S. CORPORATION, ALABAMA 000-323-228 ALABAMA
Headquarter of HAYS U.S. CORPORATION, NEW YORK 4680322 NEW YORK
Headquarter of HAYS U.S. CORPORATION, MINNESOTA a860de25-b0dc-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of HAYS U.S. CORPORATION, KENTUCKY 0904003 KENTUCKY
Headquarter of HAYS U.S. CORPORATION, COLORADO 20141735568 COLORADO
Headquarter of HAYS U.S. CORPORATION, CONNECTICUT 1162117 CONNECTICUT
Headquarter of HAYS U.S. CORPORATION, IDAHO 600121 IDAHO
Headquarter of HAYS U.S. CORPORATION, ILLINOIS CORP_69762131 ILLINOIS

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Hahn Dirk Director 4350 West Cypress Street, Tampa, FL, 33607
Gobes Aileen Vice President 4350 West Cypress Street, Tampa, FL, 33607
Brown David Chairman 4350 West Cypress Street, Tampa, FL, 33607
Hanlon Susan L Vice President 4350 West Cypress Street, Tampa, FL, 33607
Brown David Director 4350 West Cypress Street, Tampa, FL, 33607
Pierson Bradley Director 4350 West Cypress Street, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053130 HAYS EXPIRED 2015-06-01 2020-12-31 - 4300 W. CYPRESS STREET, SUIT E900, TAMPA, FL, 33609
G15000053132 HAYS SPECIALIST RECRUITMENT EXPIRED 2015-06-01 2020-12-31 - 4300 W. CYPRESS STREET, SUITE 900, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 4350 West Cypress Street, Suite 1000, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-06 4350 West Cypress Street, Suite 1000, Tampa, FL 33607 -
NAME CHANGE AMENDMENT 2018-10-02 HAYS U.S. CORPORATION -
REGISTERED AGENT NAME CHANGED 2017-12-22 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 C/O NRAI SERVICES, INC.,, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2000-12-11 VEREDUS CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-18
Name Change 2018-10-02
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-12-22
ANNUAL REPORT 2017-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F0341Y 2012-07-05 - -
Unique Award Key CONT_IDV_GS35F0341Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 650000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient HAYS U.S. CORPORATION
UEI ESH8BACM5283
Recipient Address 4300 WEST CYPRUS STREET ST 900, TAMPA, HILLSBOROUGH, FLORIDA, 336074159, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State