Search icon

D-HAYWOOD CORP - Florida Company Profile

Company Details

Entity Name: D-HAYWOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D-HAYWOOD CORP 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: 14 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P12000045335
FEI/EIN Number 45-5000530

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

Address: 13906 Shady Shores Dr, Tampa, FL, 33613, US
Mail Address: 13906 Shady Shores Dr, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWOOD DENNIS M President 13906 Shady Shores Dr, Tampa, FL, 33613
HAYWOOD ALISON Vice President 13906 Shady Shores Dr, Tampa, FL, 33613
HAYWOOD DENNIS M Agent 13906 Shady Shores Dr, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 HAYWOOD, DENNIS MII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 13906 Shady Shores Dr, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2015-03-21 13906 Shady Shores Dr, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 13906 Shady Shores Dr, Tampa, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State