Search icon

III PHASE HAZE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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