Search icon

GEORGE S. MAY INTERNATIONAL COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE S. MAY INTERNATIONAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Sep 1963 (62 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 817348
FEI/EIN Number 362516575

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

Address: 303 S. NORTHWEST HIGHWAY, PARK RIDGE, IL, 60068-4255
Mail Address: 303 S. NORTHWEST HIGHWAY, PARK RIDGE, IL, 60068-4255
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HILKE ERIN Director 303 S. NORTHWEST HWY, PARK RIDGE, IL, 60068
JACOBS KERRY Director 12876 CALAIS CIRCLE, PALM BEACH GARDEN, FL, 33410
CAMPBELL DOROTHY Vice President 30 EASTWINDS CIRCLE, TEQUESTA, FL, 33469
CAMPBELL DOROTHY Director 30 EASTWINDS CIRCLE, TEQUESTA, FL, 33469
HANRAHAN MICHAEL J Treasurer 3805 CHARLEMAGNE DR, HOFFMAN ESTATES, IL, 60195
VAILL BRIAN Director 303 S. NORTHWEST HWY, PARK RIDGE, IL, 60068
ISRAEL KUSHNIR President 303 S. NORTHWEST HWY, PARK RIDGE, IL, 60068

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 303 S. NORTHWEST HIGHWAY, PARK RIDGE, IL 60068-4255 -
CHANGE OF MAILING ADDRESS 2009-01-29 303 S. NORTHWEST HIGHWAY, PARK RIDGE, IL 60068-4255 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000771496 LAPSED 1000000382674 LEON 2012-10-18 2022-10-25 $ 817.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2012-11-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-17
Reg. Agent Change 2005-12-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State