Search icon

MAYO CONTRACTING, INC.

Company Details

Entity Name: MAYO CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1979 (46 years ago)
Date of dissolution: 24 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2006 (19 years ago)
Document Number: 607314
FEI/EIN Number 59-1871952
Address: 1632 S LAKESHORE DR, SARASOTA, FL 34231
Mail Address: 1632 S LAKESHORE DR, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MAYO, HOWELL R. JR. Agent 1632 S LAKESHORE DR, SARASOTA, FL 34231

President

Name Role Address
MAYO, HOWELL R President 1632 S LAKESHORE DR, SARASOTA, FL 00000

Director

Name Role Address
MAYO, HOWELL R Director 1632 S LAKESHORE DR, SARASOTA, FL 00000
MAYO, MADGE T Director 1632 S LAKESHORE DR, SARASOTA, FL 00000

Secretary

Name Role Address
MAYO, MADGE T Secretary 1632 S LAKESHORE DR, SARASOTA, FL 00000

Treasurer

Name Role Address
MAYO, MADGE T Treasurer 1632 S LAKESHORE DR, SARASOTA, FL 00000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 1632 S LAKESHORE DR, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 1997-04-10 1632 S LAKESHORE DR, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 1632 S LAKESHORE DR, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 1991-05-31 MAYO CONTRACTING, INC. No data

Documents

Name Date
Voluntary Dissolution 2006-07-24
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State