Search icon

HAYWARD H.O.T.E.L.S., INC. - Florida Company Profile

Company Details

Entity Name: HAYWARD H.O.T.E.L.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYWARD H.O.T.E.L.S., INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P08000007898
FEI/EIN Number 261823697

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

Address: 3318 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 3318 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT-BOYD LAURA President 711 JANE AVENUE, NEW SMYRNA, FL, 32168
HAGGARD KENNY Vice President 526 LIVE OAK #103, EDGEWATER, FL, 32132
MCKNIGHT OMAR Secretary 3318 S ATLANTIC AVENUE, NEW SMYRNA, FL, 32169
LARSON TIMOTHY J Treasurer 5234 WILSON ROAD, FORT WORTH, TX, 76140
C. M. LYBRAND & CO., LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2020-01-15 - -
REINSTATEMENT 2016-04-21 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 C M LYBRAND & CO LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 3318 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2012-04-20 3318 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 728 CANAL ST, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2010-09-02 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-23
Amendment 2020-01-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-04-21
ANNUAL REPORT 2014-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State