Search icon

LA HAYE AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LA HAYE AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA HAYE AND ASSOCIATES, 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: 02 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1996 (28 years ago)
Document Number: V03804
FEI/EIN Number 593128320

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

Address: 11100 86TH AVE, SEMINOLE, FL, 33772, US
Mail Address: 11100 86TH AVE, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAHAYE PHILIP A Director 11100 86TH AVE, SEMINOLE, FL, 33772
LAHAYE PHILIP A President 11100 86TH AVE, SEMINOLE, FL, 33772
LA HAYE ANDREW R Director 5011 CLIFF PLACE, SAN DIEGO, CA, 92116
LA HAYE PHILIP A Agent 11100 86TH AVE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 11100 86TH AVE, APT 208, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2022-01-03 11100 86TH AVE, APT 208, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 11100 86TH AVE, APT 208, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2021-01-05 LA HAYE, PHILIP A -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State