Search icon

THOMAS HAYES ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS HAYES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS HAYES ENTERPRISES, 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: 13 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: P18000024556
FEI/EIN Number 82-4848434

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

Address: 6413 WELANNEE BLVD., LAUREL HILL, FL, 32567, US
Mail Address: 6413 WELANNEE BLVD., LAUREL HILL, FL, 32567, US
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES RICHARD T President 6413 WELANNEE BLVD., LAUREL HILL, FL, 32567
HAYES RICHARD T Secretary 6413 WELANNEE BLVD., LAUREL HILL, FL, 32567
HAYES RICHARD T Treasurer 6413 WELANNEE BLVD., LAUREL HILL, FL, 32567
HAYES RICHARD T Director 6413 WELANNEE BLVD., LAUREL HILL, FL, 32567
Hayes Richard T Agent 6413 WELANNEE BLVD., LAUREL HILL, FL, 32567

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-08 - -
REGISTERED AGENT NAME CHANGED 2024-08-08 Hayes, Richard Thomas -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 6413 WELANNEE BLVD., LAUREL HILL, FL 32567 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-08-08
Domestic Profit 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State