Search icon

HAYS MARINE SERVICE AND SUPPLIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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