Search icon

HAYMAN-WOODWARD CORP - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAYMAN-WOODWARD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P15000082787
FEI/EIN Number 475263602
Address: 1717 K Street NW, WASHINGTON, DC, 20006, US
Mail Address: 1717 K Street NW, WASHINGTON, DC, 20006, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5205112
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
HAYMAN-WOODWARD GLOBAL MOBILITY SERVICES I President 1717 K Street NW, WASHINGTON, DC, 20006
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119623 HAYMAN-WOODWARD GLOBAL MOBILITY SERVICES EXPIRED 2019-11-06 2024-12-31 - 801 BRICKELL AVENUE 15TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1717 K Street NW, Suite 905, WASHINGTON, DC 20006 -
CHANGE OF MAILING ADDRESS 2024-02-07 1717 K Street NW, Suite 905, WASHINGTON, DC 20006 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 200 South Orange Ave Suite 770, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-02-08 HAYMAN-WOODWARD TAX SERVICES LLC -
AMENDMENT 2019-07-12 - -
AMENDMENT 2018-02-06 - -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2016-07-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000162697
AMENDMENT 2015-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000243558 ACTIVE 1000000989506 MIAMI-DADE 2024-04-19 2044-04-24 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000112510 ACTIVE 2020007164 CA 01 CIRCUIT CT. 11TH JUD CIR 2021-01-18 2026-03-12 $1,099,021.09 STUART R, KALB AS TRUST OF NABA RECOVERY TRUST, 150 WEST FLAGLER STREET, 1675, MIAMI, FL 33130
J20000367397 ACTIVE 2020-007744-CA-01 11TH CIRCUIT, MIAMI-DADE CO. 2020-11-03 2025-11-16 $1,034,838.25 COURVOISIER CENTRE, LLC, 1111 BRICKELL AVE., 2175, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-19
Amendment 2019-07-12
ANNUAL REPORT 2019-03-05
Amendment 2018-02-06

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$1,047,124
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,047,124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,056,390.33
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $785,343
Utilities: $261,781
Jobs Reported:
56
Initial Approval Amount:
$666,842
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $666,839
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State