Entity Name: | HAYS MARINE SERVICE AND SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAYS MARINE SERVICE AND SUPPLIES, 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: |
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: | 29 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | P99000104788 |
FEI/EIN Number |
593616914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 bass ave sw, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | P.O. BOX 1118, FORT WALTON BEACH, FL, 32549 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYS NORMAN M | President | PO BOX 1118, FORT WALTON BEACH, FL, 32549 |
HAYS NORMAN M | Agent | 15 BASS AVE SW, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 15 BASS AVE SW, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-13 | HAYS, NORMAN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 15 bass ave sw, FORT WALTON BEACH, FL 32548 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001282012 | TERMINATED | 1000000519849 | OKALOOSA | 2013-08-02 | 2033-08-16 | $ 3,523.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13000873233 | TERMINATED | 1000000498413 | OKALOOSA | 2013-04-24 | 2033-05-03 | $ 2,204.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J10000148673 | TERMINATED | 1000000123208 | OKALOOSA | 2009-05-20 | 2030-02-16 | $ 1,966.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J08000080656 | TERMINATED | 1000000073952 | 2829 2308 | 2008-02-26 | 2028-03-05 | $ 4,604.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J07000249741 | TERMINATED | 1000000055896 | 2798 1272 | 2007-07-25 | 2027-08-08 | $ 8,786.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J02000172217 | TERMINATED | 01020850045 | 02352 00694 | 2002-04-04 | 2007-05-02 | $ 15,146.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-01-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State