Search icon

HAYCO PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: HAYCO PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYCO PACKAGING, 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: 05 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V18790
FEI/EIN Number 593111022

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

Address: 1980 NORTH ATLANTIC AVE., SUITE 325, COCOA BEACH, FL, 32931
Mail Address: P.O. BOX 321311, COCOA BEACH, FL, 32932
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES, RICHARD L Director 400 SENECA TRAIL, MAITLAND, FL, 32751
HAYES, RICHARD L President 400 SENECA TRAIL, MAITLAND, FL, 32751
ICARDI, JEFFREY A. Agent 990 LEWIS DR, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-06-02 1980 NORTH ATLANTIC AVE., SUITE 325, COCOA BEACH, FL 32931 -
AMENDMENT AND NAME CHANGE 1998-03-06 HAYCO PACKAGING, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-03-06 1980 NORTH ATLANTIC AVE., SUITE 325, COCOA BEACH, FL 32931 -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-06-02
Amendment and Name Change 1998-03-06
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State