Search icon

HAYES FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HAYES FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYES FINANCIAL GROUP, 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: 06 Feb 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000012175
FEI/EIN Number 593433860

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

Mail Address: 11691 SEMINOLE BLVD., SEMINOLE, FL, 33778, US
Address: 11691 SEMINOLE BLVD, SEMINOLE, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES CURTIS G Director 11767 ASHLEY CT, SEMINOLE, FL, 33772
HAYES CURTIS G Agent 11691 SEMINOLE BLVD, SEMINOLE, FL, 337783207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-03-29 HAYES, CURTIS G -
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 11691 SEMINOLE BLVD, SEMINOLE, FL 33778-3207 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 11691 SEMINOLE BLVD, SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 1999-02-21 11691 SEMINOLE BLVD, SEMINOLE, FL 33778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900001642 INACTIVE WITH A SECOND NOTICE FILED 2003-CA-010386-NC 12TH JUD DIS CIR SARASOTA CO 2005-01-04 2010-01-24 $180151.43 JOHN J MECURIO AS SUCCESSOR TRUSTEE OF MAHER CHARITABLE, TRUST, MERCURIO & BRIDGFIRD, PA, 713 SOUTH ORANGE AVENUE, SARASOTA, FL 34236
J04900009085 LAPSED COCE03025078 CNTY CRT BROWARD CNTY FLORIDA 2004-03-15 2009-04-05 $11620.82 BECKER & POLIAKOFF, P.A., 3111 STIRLING ROAD, FORT LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-23
Domestic Profit Articles 1997-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State