Search icon

MAY FARM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

USAspending Awards. Financial Assistance

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
Recipient MAY FARM INC
Recipient Name Raw MAY FARM INC
Recipient Address 1251 WOODWARD RD, QUINCY, GADSDEN, FLORIDA, 32352-0963, UNITED STATES
Obligated Amount 667.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Mar 2025

Sources: Florida Department of State