Search icon

DONALD J. HAYDEN, P.A. - Florida Company Profile

Company Details

Entity Name: DONALD J. HAYDEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD J. HAYDEN, P.A. 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: 23 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: P04000171470
FEI/EIN Number 202055442

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

Address: 310 NE 99TH ST, MIAMI SHORES, FL, 33138, US
Mail Address: 310 NE 99TH ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN DONALD J Agent 310 NE 99TH STREET, MIAMI SHORES, FL, 33138
HAYDEN DONALD J President 310 NE 99TH ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 310 NE 99TH STREET, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 310 NE 99TH ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-04-19 310 NE 99TH ST, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-24 HAYDEN, DONALD J -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23
Reg. Agent Change 2017-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20572.91
Current Approval Amount:
20572.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20814.85

Date of last update: 01 May 2025

Sources: Florida Department of State