Search icon

HAYE'S CUSTOM DELIGHTS INC - Florida Company Profile

Company Details

Entity Name: HAYE'S CUSTOM DELIGHTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYE'S CUSTOM DELIGHTS 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: 14 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000087321
FEI/EIN Number 650627724

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

Address: 1950 55 AVE, MARGATE, FL, 33063, US
Mail Address: 1950 55 AVE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES JOHN J President 4700 NW 17 CT, LAUDERHILL, FL, 33311
HAYES JOHN J Director 4700 NW 17 CT, LAUDERHILL, FL, 33311
HAYES JOHN JR. Agent 1950 55 AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-27 1950 55 AVE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2005-07-27 1950 55 AVE, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-27 1950 55 AVE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1997-05-20 HAYES, JOHN JR. -

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-29
Off/Dir Resignation 1998-09-04
ANNUAL REPORT 1998-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State