Search icon

HAYDON GROVE, INC. - Florida Company Profile

Company Details

Entity Name: HAYDON GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYDON GROVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000040294
FEI/EIN Number 853185733

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

Address: 715 W 55TH PLACE, HIALEAH, FL, 33012, US
Mail Address: 715 W 55TH PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ECHEVARRIA ANA MARY President 13822 QUEEN AVE, CLEWISTON, FL, 33440
GARCIA ECHEVARRIA ANA MARY Agent 13822 QUEEN AVE, CLEWESTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 715 W 55TH PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-09-25 715 W 55TH PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-09-25 GARCIA ECHEVARRIA, ANA MARY -
REGISTERED AGENT ADDRESS CHANGED 2020-09-25 13822 QUEEN AVE, CLEWESTON, FL 33440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000450890 ACTIVE 2023-017350-CA-01 11TH CIRCUIT COURT 2023-09-06 2028-09-25 $440,238.77 BANK OF AMERICA, 100 N. TRYON STREET, CHARLOTTE, NC 28202

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
Amendment 2020-09-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State