Search icon

HAYKEL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HAYKEL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYKEL, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P09000076012
FEI/EIN Number 371589632

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

Address: 935 BALSAMINA DRIVE, BRANDON, FL, 33510-2961, US
Mail Address: 935 BALSAMINA DR, BRANDON, FL, 33510-2961, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS KATHY J President 935 BALSAMINA DR, BRANDON, FL, 335102961
GROSS KATHY J Secretary 935 BALSAMINA DR, BRANDON, FL, 335102961
Britch KELLIE E Vice President 5201 N. 9th St, Tampa, FL, 33603
Stafford & Peasall, CPA Agent 935 BALSAMINA DR, BRANDON, FL, 335102961

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-31 - -
REGISTERED AGENT NAME CHANGED 2018-05-31 Stafford & Peasall, CPA -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 935 BALSAMINA DR, BRANDON, FL 33510-2961 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-06-05 935 BALSAMINA DRIVE, BRANDON, FL 33510-2961 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-05-31
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State