Search icon

HAYNES LAW GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAYNES LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (3 years ago)
Document Number: P14000042120
FEI/EIN Number 46-5648379
Address: 407 WEKIVA SPRINGS RD., LONGWOOD, FL, 32779, US
Mail Address: 407 WEKIVA SPRINGS RD., LONGWOOD, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES BENJAMIN President 407 WEKIVA SPRINGS RD., LONGWOOD, FL, 32779
HAYNES BENJAMIN Director 407 WEKIVA SPRINGS RD., LONGWOOD, FL, 32779
HAYNES BEN Agent 407 WEKIVA SPRINGS RD., LONGWOOD, FL, 32779

Form 5500 Series

Employer Identification Number (EIN):
465648379
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-05-10 HAYNES, BEN -
AMENDMENT AND NAME CHANGE 2019-05-10 HAYNES LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 407 WEKIVA SPRINGS RD., Suite 217, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2017-04-27 407 WEKIVA SPRINGS RD., Suite 217, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 407 WEKIVA SPRINGS RD., Suite 217, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
Amendment and Name Change 2019-05-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59065.00
Total Face Value Of Loan:
59065.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,065
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,503.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,065
Jobs Reported:
5
Initial Approval Amount:
$59,065
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,582.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State