Search icon

HAYGOOD HOMES INCORPORATED - Florida Company Profile

Company Details

Entity Name: HAYGOOD HOMES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYGOOD HOMES INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2002 (23 years ago)
Date of dissolution: 04 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: P02000108154
FEI/EIN Number 134223281

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

Address: 12592 S US HIGHWAY 441, LAKE CITY, FL, 32025
Mail Address: 12592 S US HIGHWAY 441, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYGOOD SAMUEL P Director 12592 S US HIGHWAY 441, LAKE CITY, FL, 32025
HAYGOOD BRENDA W Director 12592 S US HIGHWAY 441, LAKE CITY, FL, 32025
HAYGOOD SAMUEL P Agent 12592 S US HIGHWAY 441, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 12592 S US HIGHWAY 441, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2004-01-21 12592 S US HIGHWAY 441, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-21 12592 S US HIGHWAY 441, LAKE CITY, FL 32025 -

Documents

Name Date
Voluntary Dissolution 2018-01-04
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State