Entity Name: | MAY FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAY FARM, 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: | 24 Jun 1946 (79 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2018 (7 years ago) |
Document Number: | 147557 |
FEI/EIN Number |
65-0906359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 178 May Nursey Rd, Havana, FL, 32333, US |
Mail Address: | 178 May Nursery Rd., Havana, FL, 32333, US |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY Fountain A | President | 1341 WOODWARD ROAD, QUINCY, FL, 32352 |
MAY Richard S | Secretary | 331 North Monroe St., QUINCY, FL, 32351 |
May John B | Vice President | 1822 Sherwood Dr, Tallahassee, FL, 32303 |
May Fountain A | Agent | 178 May Nursey Rd, Havana, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 178 May Nursey Rd, Havana, FL 32333 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 178 May Nursey Rd, Havana, FL 32333 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | May, Fountain Ashley | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 178 May Nursey Rd, Havana, FL 32333 | - |
REINSTATEMENT | 2018-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2000-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-12-30 | MAY FARM, INC. | - |
NAME CHANGE AMENDMENT | 1979-02-05 | MAY NURSERY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000779333 | TERMINATED | 1000000395151 | GADSDEN | 2012-10-17 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8122579 | Department of Agriculture | 10.069 - CONSERVATION RESERVE PROGRAM | 2009-10-02 | 2009-10-02 | CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT | |||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State