Entity Name: | L.J. HAYES CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.J. HAYES CONSTRUCTION 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: | 05 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | P02000074226 |
FEI/EIN Number |
020631026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4125 13th ave sw., naples, FL, 34116, US |
Mail Address: | 4125 13th ave sw., naples, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES TIMOTHY J | President | 4125 13th ave sw., naples, FL, 34116 |
HAYES TIMOTHY J | Director | 4125 13th ave sw., naples, FL, 34116 |
HAYES TIMOTHY J | Agent | 4125 13th ave sw., naples, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 4125 13th ave sw., naples, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4125 13th ave sw., naples, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 4125 13th ave sw., naples, FL 34116 | - |
REINSTATEMENT | 2019-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-18 | HAYES, TIMOTHY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000657405 | TERMINATED | 1000000762559 | COLLIER | 2017-11-13 | 2037-12-06 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15000531125 | TERMINATED | 1000000670539 | COLLIER | 2015-04-08 | 2035-04-30 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J13000859836 | TERMINATED | 1000000488955 | COLLIER | 2013-04-16 | 2033-05-03 | $ 597.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10001146007 | TERMINATED | 1000000194036 | COLLIER | 2010-11-16 | 2030-12-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-01-23 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-12-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312145980 | 0418800 | 2008-05-14 | 2302 MARINA DR., NAPLES, FL, 34102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2008-06-11 |
Abatement Due Date | 2008-06-16 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2008-06-11 |
Abatement Due Date | 2008-06-23 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2008-06-11 |
Abatement Due Date | 2008-06-16 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State