Search icon

J.P. HAYES CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: J.P. HAYES CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.P. HAYES CONSTRUCTION CO., 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: 21 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000004664
FEI/EIN Number 593209622

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

Mail Address: PO BOX 5218, NICEVILLE, FL, 32578
Address: 47 MARINA DR, 106, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES JOHN P President 47 MARINA COVE DR #106, NICEVILLE, FL, 32578
HAYES JOHN P Agent 128 DARRELL COURT, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 47 MARINA DR, 106, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 128 DARRELL COURT, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2001-04-12 47 MARINA DR, 106, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State