Search icon

ERIC R. HAYNES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ERIC R. HAYNES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC R. HAYNES, M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2019 (6 years ago)
Document Number: P97000023146
FEI/EIN Number 593432385

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

Address: 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756, US
Mail Address: 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES ERIC R Director 1245 COURT ST, STE 102, CLEARWATER, FL, 34616
GASSMAN ALAN S Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 GASSMAN, ALAN SESQ -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-02-03 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000347427 TERMINATED 1000000959286 HILLSBOROU 2023-07-19 2043-07-26 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000347435 TERMINATED 1000000959287 HILLSBOROU 2023-07-19 2033-07-26 $ 1,828.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000255558 TERMINATED 1000000884589 HILLSBOROU 2021-04-16 2031-05-26 $ 1,023.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001644757 TERMINATED 1000000545619 HILLSBOROU 2013-10-16 2023-11-07 $ 519.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-02-09
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State