Search icon

HALEY CUSTOM HOMES, INC.

Company Details

Entity Name: HALEY CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000010108
FEI/EIN Number 593427193
Address: 1068 Mindello Ave., SAINT AUGUSTINE, FL, 32086, US
Mail Address: 1068 Mindello Ave., SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HALEY JOYCE L Agent 1068 Mindello Ave., SAINT AUGUSTINE, FL, 32086

President

Name Role Address
HALEY SCOTT A President 1068 Mindello Ave., SAINT AUGUSTINE, FL, 32086

Director

Name Role Address
HALEY SCOTT A Director 1068 Mindello Ave., SAINT AUGUSTINE, FL, 32086
HALEY JOYCE L Director 1068 Mindello Ave., SAINT AUGUSTINE, FL, 32086

Secretary

Name Role Address
HALEY JOYCE L Secretary 1068 Mindello Ave., SAINT AUGUSTINE, FL, 32086

Treasurer

Name Role Address
HALEY JOYCE L Treasurer 1068 Mindello Ave., SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1068 Mindello Ave., SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2020-01-29 1068 Mindello Ave., SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1068 Mindello Ave., SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2004-03-10 HALEY, JOYCE L No data

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State