Entity Name: | HAYES CUMMING ARCHITECTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Aug 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 2024 (6 months ago) |
Document Number: | P06000112834 |
FEI/EIN Number | 76-0836931 |
Address: | 4017 W Dr M.L. King Jr Blvd, TAMPA, FL 33614 |
Mail Address: | 4017 W Dr M.L. King Jr Blvd, TAMPA, FL 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayes, Andrew M | Agent | 4017 W Dr Martin Luther King Jr Blvd, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
HAYES, ANDREW M | Director | 8198 Carl Brook Rd, Keystone Heights, FL 32656 |
Hayes, Theresa M | Director | 7512 S. Trask St., Tampa, FL 33616 |
Hayes, Kristine A | Director | 8198 Carl Brook Rd, Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
HAYES, ANDREW M | President | 8198 Carl Brook Rd, Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
HAYES, ANDREW M | Secretary | 8198 Carl Brook Rd, Keystone Heights, FL 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000019185 | HAYES CUMMING BENSON ARCHITECTS | EXPIRED | 2012-02-24 | 2017-12-31 | No data | 2210 CENTRAL AVENUE SUITE 100, ST. PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-29 | 4017 W Dr M.L. King Jr Blvd, TAMPA, FL 33614 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-29 | 4017 W Dr M.L. King Jr Blvd, TAMPA, FL 33614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 4017 W Dr Martin Luther King Jr Blvd, TAMPA, FL 33614 | No data |
REINSTATEMENT | 2021-02-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Hayes, Andrew M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-31 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-02-26 |
ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State