Search icon

HAYWOOD MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HAYWOOD MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYWOOD MANAGEMENT, 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: 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: 15 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000113886
FEI/EIN Number 200302620

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

Address: 6070 GULF ROAD, FORT MYERS BEACH, FL, 33931
Mail Address: 6070 GULF ROAD, FORT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWOOD RAYMOND L Agent 6070 GULF ROAD, FORT MYERS BEACH, FL, 33931
HAYWOOD RAYMOND L President 6070 GULF ROAD, FT. MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 6070 GULF ROAD, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2007-05-11 6070 GULF ROAD, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 6070 GULF ROAD, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2006-02-02 HAYWOOD, RAYMOND L -
AMENDMENT 2005-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-02-02
Amendment 2005-09-22
Off/Dir Resignation 2005-09-15
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-28
Domestic Profit 2003-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State