Entity Name: | III PHASE HAZE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
III PHASE HAZE, 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: | 24 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P02000010429 |
FEI/EIN Number |
260041024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1031 Sunshine Lane Ste 104, Altamonte Springs, FL, 32714, US |
Mail Address: | 1031 Sunshine Lane Ste 104, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES CLAUDE L | President | 1031 Sunshine Lane Ste 104, Altamonte Springs, FL, 32714 |
HAYES CLAUDE L | Director | 1031 Sunshine Lane Ste 104, Altamonte Springs, FL, 32714 |
HAYES CLAUDE L | Agent | 1031 Sunshine Lane Ste 104, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | 1031 Sunshine Lane Ste 104, Altamonte Springs, FL 32714 | - |
REINSTATEMENT | 2019-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 1031 Sunshine Lane Ste 104, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 1031 Sunshine Lane Ste 104, Altamonte Springs, FL 32714 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | HAYES, CLAUDE L | - |
REINSTATEMENT | 2018-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000365407 | ACTIVE | 1000000713806 | SEMINOLE | 2016-05-23 | 2026-06-08 | $ 408.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001067012 | ACTIVE | 1000000695995 | SEMINOLE | 2015-10-02 | 2025-12-04 | $ 465.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000557252 | ACTIVE | 1000000671445 | SEMINOLE | 2015-04-15 | 2025-05-11 | $ 498.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14001158566 | LAPSED | 1000000641255 | SEMINOLE | 2014-09-16 | 2024-12-17 | $ 484.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J13000125907 | LAPSED | 1000000402824 | SEMINOLE | 2012-11-30 | 2023-01-16 | $ 602.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000294022 | TERMINATED | 1000000151291 | ORANGE | 2009-11-20 | 2030-02-16 | $ 1,228.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-28 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-02-23 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State