Search icon

HAYES CUMMING ARCHITECTS, P.A.

Company Details

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

Agent

Name Role Address
Hayes, Andrew M Agent 4017 W Dr Martin Luther King Jr Blvd, TAMPA, FL 33614

Director

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

President

Name Role Address
HAYES, ANDREW M President 8198 Carl Brook Rd, Keystone Heights, FL 32656

Secretary

Name Role Address
HAYES, ANDREW M Secretary 8198 Carl Brook Rd, Keystone Heights, FL 32656

Fictitious Names

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

Events

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

Documents

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