Search icon

HAYLEY HOSPITALITY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAYLEY HOSPITALITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2006 (19 years ago)
Date of dissolution: 19 Jan 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (3 years ago)
Document Number: P06000050754
FEI/EIN Number 204678694
Address: 892 WEST SUGARLAND HWY, CLEWISTON, FL, 33440
Mail Address: PO BOX 3044, CLEWISTON, FL, 33440
ZIP code: 33440
City: Clewiston
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXSON KERSTEN M Director PO BOX 3044, CLEWISTON, FL, 33440
MAXSON RANDOLPH A Director PO BOX 3044, CLEWISTON, FL, 33440
MAXSON RANDOLPH A Vice President PO BOX 3044, CLEWISTON, FL, 33440
MAXSON RANDOLPH A Agent 933 SAWGRASS STREET, CLEWISTON, FL, 33440
MAXSON KERSTEN M President PO BOX 3044, CLEWISTON, FL, 33440

Commercial and government entity program

CAGE number:
8WZZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-17
CAGE Expiration:
2026-03-25
SAM Expiration:
2022-03-17

Contact Information

POC:
RANDOLPH MAXSON

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076851 BEEF O BRADYS OF CLEWISTON EXPIRED 2016-08-01 2021-12-31 - PO BOX 3044, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 MAXSON, RANDOLPH A -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 933 SAWGRASS STREET, CLEWISTON, FL 33440 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 892 WEST SUGARLAND HWY, CLEWISTON, FL 33440 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-10

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
273537.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133875.00
Total Face Value Of Loan:
133875.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124000.00
Total Face Value Of Loan:
124000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124000.00
Total Face Value Of Loan:
124000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$124,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,000
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,826.67
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $124,000
Jobs Reported:
21
Initial Approval Amount:
$133,875
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,581.56
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $133,870
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State