Search icon

HAY "U" STARR, INC. - Florida Company Profile

Company Details

Entity Name: HAY "U" STARR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAY "U" STARR, 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: 27 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000048468
FEI/EIN Number 593613725

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

Address: 28432 MILLER RD, DADE CITY, FL, 33525
Mail Address: 28432 MILLER RD, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES JASON W President 28432 MILLER RD, DADE CITY, FL, 33525
BATES JASON W Director 28432 MILLER RD, DADE CITY, FL, 33525
BATES JASON W Agent 28432 MILLER ROAD, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 28432 MILLER RD, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2007-02-02 28432 MILLER RD, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2007-02-02 BATES, JASON W -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 28432 MILLER ROAD, DADE CITY, FL 33525 -
NAME CHANGE AMENDMENT 2000-02-09 HAY "U" STARR, INC. -

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State