Search icon

THE HAYES LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE HAYES LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HAYES LAW GROUP, P.A. 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: 04 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2006 (19 years ago)
Document Number: P01000001430
FEI/EIN Number 593690151

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

Address: 305 N. Fifth St., Kentwood, LA, 70444, US
Mail Address: P.O. Box 14421, St. Petersburg, FL, 33733, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAYES LAW GROUP P A 401(K) PROFIT SHARING PLAN & TRUST 2023 593690151 2024-06-26 HAYES LAW GROUP P A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7273819026
Plan sponsor’s address PO BOX 14421, SAINT PETERSBURG, FL, 337334421

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing GEORGE L. HAYES III
Valid signature Filed with authorized/valid electronic signature
HAYES LAW GROUP P A 401(K) PROFIT SHARING PLAN & TRUST 2022 593690151 2023-07-07 HAYES LAW GROUP P A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7273819026
Plan sponsor’s address PO BOX 14421, SAINT PETERSBURG, FL, 337334421

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing GEORGE L HAYES III
Valid signature Filed with authorized/valid electronic signature
HAYES LAW GROUP P A 401(K) PROFIT SHARING PLAN & TRUST 2021 593690151 2022-03-30 HAYES LAW GROUP P A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7273819026
Plan sponsor’s address PO BOX 14421, SAINT PETERSBURG, FL, 337334421

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing GEORGE L. HAYES III
Valid signature Filed with authorized/valid electronic signature
HAYES LAW GROUP P A 401(K) PROFIT SHARING PLAN & TRUST 2020 593690151 2021-06-22 HAYES LAW GROUP P A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7273819026
Plan sponsor’s address P.O. BOX 14421, SAINT PETERSBURG, FL, 337331300

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing GEORGE L. HAYES III
Valid signature Filed with authorized/valid electronic signature
HAYES LAW GROUP P A 401(K) PROFIT SHARING PLAN & TRUST 2019 593690151 2020-04-29 HAYES LAW GROUP P A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7273819026
Plan sponsor’s address 3637 4TH ST N STE 200, SAINT PETERSBURG, FL, 337041300

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing GEORGE L. HAYES III
Valid signature Filed with authorized/valid electronic signature
HAYES LAW GROUP P A 401 K PROFIT SHARING PLAN TRUST 2018 593690151 2019-06-25 HAYES LAW GROUP P A 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7273819026
Plan sponsor’s address 3637 4TH ST. N., SUITE 200, SAINT PETERSBURG, FL, 337041300

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing GEORGE L. HAYES III
Valid signature Filed with authorized/valid electronic signature
HAYES LAW GROUP P A 401 K PROFIT SHARING PLAN TRUST 2017 593690151 2018-07-10 HAYES LAW GROUP P A 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7273819026
Plan sponsor’s address 4701 CENTRAL AVE STE A, SAINT PETERSBURG, FL, 337138153

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing GEORGE L. HAYES III
Valid signature Filed with authorized/valid electronic signature
HAYES LAW GROUP P A 401 K PROFIT SHARING PLAN TRUST 2016 593690151 2017-06-22 HAYES LAW GROUP P A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7273819026
Plan sponsor’s address 4701 CENTRAL AVE STE A, SAINT PETERSBURG, FL, 337138153

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing GEORGE L. HAYES III
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAYES GEORGE L President 305 N. Fifth S., Kentwood, LA, 70444
HAYES GEORGE L Director 305 N. Fifth S., Kentwood, LA, 70444
BARTLEY LINDA L Agent 4597 38th St. S., St Petersburg, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 305 N. Fifth St., Kentwood, LA 70444 -
REGISTERED AGENT NAME CHANGED 2022-03-15 BARTLEY, LINDA L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 4597 38th St. S., St Petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2021-03-31 305 N. Fifth St., Kentwood, LA 70444 -
AMENDMENT 2006-08-14 - -
NAME CHANGE AMENDMENT 2005-11-29 THE HAYES LAW GROUP, P.A. -
AMENDMENT AND NAME CHANGE 2001-09-10 HAYES & MARTOHUE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-12
Reg. Agent Change 2019-10-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State