Search icon

THE HAYMAN COMPANY - Florida Company Profile

Company Details

Entity Name: THE HAYMAN COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2011 (14 years ago)
Document Number: P34714
FEI/EIN Number 38-1910691

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

Address: 29100 Northwestern Hwy, Suite 410, Southfield, MI, 48034, US
Mail Address: 29100 Northwestern Hwy, Suite 410, Southfield, MI, 48034, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Hayman Andrew E President 29100 Northwestern Hwy, Southfield, MI, 48034
Hayman Andrew E Director 29100 Northwestern Hwy, Southfield, MI, 48034
Rogers Elizabeth Auth 29100 Northwestern Hwy, Southfield, MI, 48034
Freedland Stuart Auth 29100 Northwestern Hwy, Southfield, MI, 48034
Harrison Scott Auth 29100 Northwestern Hwy, Southfield, MI, 48034
Hayman Andrew E Secretary 29100 Northwestern Hwy, Southfield, MI, 48034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113437 PALM HARBOR APARTMENTS EXPIRED 2011-11-22 2016-12-31 - 2100 S CONWAY RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 29100 Northwestern Hwy, Suite 410, Southfield, MI 48034 -
CHANGE OF MAILING ADDRESS 2024-04-08 29100 Northwestern Hwy, Suite 410, Southfield, MI 48034 -
AMENDMENT 2011-01-24 - -
NAME CHANGE AMENDMENT 2010-12-17 THE HAYMAN COMPANY -
REGISTERED AGENT NAME CHANGED 1992-03-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State