Search icon

JERRY D. HAYNES, P.A.

Company Details

Entity Name: JERRY D. HAYNES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2007 (18 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P07000030115
FEI/EIN Number 352294927
Mail Address: 9128 Strada Place, Suite 10115, Naples, FL, 34108, US
Address: 12550 BISCAYNE BLVD, 800 PMB 106, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
HAYNES JERRY President 9128 Strada Place, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067254 GREENBACK SERVICES ACTIVE 2020-06-15 2025-12-31 No data 9128 STRADA PLACE #10115, NAPLES, FL, 34104
G17000012715 HAYNES LEGAL GROUP EXPIRED 2017-02-02 2022-12-31 No data 12550 BISCAYNE BLVD SUITE 800, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-01 12550 BISCAYNE BLVD, 800 PMB 106, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-13 12550 BISCAYNE BLVD, 800 PMB 106, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State