Entity Name: | LILLY HAYNES ARCHITECTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LILLY HAYNES ARCHITECTURE, 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: |
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: | 23 Feb 2012 (13 years ago) |
Document Number: | P12000018420 |
FEI/EIN Number |
45-4606512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 EVANS DR, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 58 EVANS DR, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYNES VANESSA L | President | 58 EVANS DR, JACKSONVILLE BEACH, FL, 32246 |
HAYNES JOHN C | Vice President | 58 EVANS DR, JACKSONVILLE BEACH, FL, 32250 |
HAYNES VANESSA | Agent | 58 EVANS DR, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 58 EVANS DR, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 58 EVANS DR, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 58 EVANS DR, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State