Search icon

HAYDEE, INC.

Company Details

Entity Name: HAYDEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2010 (15 years ago)
Document Number: P10000030227
FEI/EIN Number 273574909
Address: 4980 SW 52nd Street, Bay 120, Davie, FL, 33314, US
Mail Address: 4980 SW 52nd Street, Bay 120, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWOYER GEORGE O Agent 1000 S HILLCREST CT, HOLLYWOOD, FL, 33021

Director

Name Role Address
SCHWOYER GEORGE O Director 1000 S HILLCREST CT, HOLLYWOOD, FL, 33021

President

Name Role Address
SCHWOYER GEORGE O President 1000 S HILLCREST CT, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
SCHWOYER GEORGE O Secretary 1000 S HILLCREST CT, HOLLYWOOD, FL, 33021
SCHWOYER JANNETH Secretary 1000 S HILLCREST CT, HOLLYWOOD, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102364 AEROSPACE OVERHAUL & REPAIRS COMPANY EXPIRED 2018-09-17 2023-12-31 No data 7777 DAVIE ROAD EXTENSION, SUITE # 302-B, HOLLYWOOD, FL, 33024
G10000090582 AIRCRAFT MAINTENANCE SYSTEMS COMPANY ACTIVE 2010-10-04 2025-12-31 No data 1000 S. HILLCREST COURT, # 204, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 4980 SW 52nd Street, Bay 120, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2021-04-15 4980 SW 52nd Street, Bay 120, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1000 S HILLCREST CT, 204, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2012-07-06 SCHWOYER, GEORGE O No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State