Search icon

HAYES & ASSOCIATES, C.P.A., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAYES & ASSOCIATES, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 1997 (28 years ago)
Document Number: P97000057417
FEI/EIN Number NOT APPLICABLE
Address: 4409 Hoffner Ave, 345, Orlando, FL, 32812, US
Mail Address: 4409 Hoffner Ave, 345, Orlando, FL, 32812, US
ZIP code: 32812
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES RICHARD F Director 4409 Hoffner Ave, Orlando, FL, 32812
HAYES RICHARD F President 4409 Hoffner Ave, Orlando, FL, 32812
HAYES RICHARD F Secretary 4409 Hoffner Ave, Orlando, FL, 32812
HAYES RICHARD F Treasurer 4409 Hoffner Ave, Orlando, FL, 32812
HAYES RICHARD F Agent 4409 Hoffner Ave, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115728 COASTAL TAX CONSULTING ACTIVE 2023-09-19 2028-12-31 - 4409 HOFFNER AVE, 345, ORLANDO, FL, 32812
G18000016217 UNIVERSAL AMERICAN ACCOUNTING ORLANDO EXPIRED 2018-01-30 2023-12-31 - 115 W GORE ST, ORLANDO, FL, 32806
G13000035700 HAYES & VARGA CERTIFIED PUBLIC ACCOUNTING FIRM EXPIRED 2013-04-13 2018-12-31 - 115 W GORE STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 4409 Hoffner Ave, 345, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-05-03 4409 Hoffner Ave, 345, Orlando, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 4409 Hoffner Ave, 345, Orlando, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76522.00
Total Face Value Of Loan:
76522.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27958.00
Total Face Value Of Loan:
27958.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$76,522
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,522
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$77,410.91
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $76,520
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$27,958
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,193.92
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $27,958

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State