Search icon

HAYS AND SONS CONSTRUCTION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HAYS AND SONS CONSTRUCTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYS AND SONS CONSTRUCTION OF FLORIDA, 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: 07 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000009787
FEI/EIN Number 351883495

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

Address: 471 SOUTH RITTER AVENUE, INDIANAPOLIS, IN, 46219
Mail Address: 471 S. RIHER AVE., INDIANADOLIS, IN, 46219
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYS CHARLES R President 7602 CAROLLING WAY, INDIANAPOLIS, IN, 46227
HAYS MARK E Vice President 1935 FRIENDSHIP DR., INDIANAPOLIS, IN, 46217
HAYS BRIAN R Secretary 700 VALLEY OAKS DR., GREENWOOD, IN, 46142
HAYS BRIAN R Treasurer 700 VALLEY OAKS DR., GREENWOOD, IN, 46142
HOFFMAN KENNETH S Agent 799 BRICKELL PLAZA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1994-04-11 471 SOUTH RITTER AVENUE, INDIANAPOLIS, IN 46219 -

Documents

Name Date
ANNUAL REPORT 1996-08-13
ANNUAL REPORT 1995-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State