Search icon

MAY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAY MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAY MANAGEMENT SERVICES, 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: 17 Nov 1988 (36 years ago)
Date of dissolution: 02 Oct 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: K46061
FEI/EIN Number 592913230

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

Address: 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
Mail Address: 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2023 592913230 2024-04-24 MAY MANAGEMENT SERVICES, INC. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing CATHERINE MARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-24
Name of individual signing CATHERINE MARKS
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2022 592913230 2023-10-02 MAY MANAGEMENT SERVICES, INC. 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing STEPHANIE WALLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing STEPHANIE WALLACE
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2021 592913230 2022-04-07 MAY MANAGEMENT SERVICES, INC. 106
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing GAIL HARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-07
Name of individual signing GAIL HARRIS
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2020 592913230 2021-05-04 MAY MANAGEMENT SERVICES, INC. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2019 592913230 2020-06-24 MAY MANAGEMENT SERVICES, INC. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2018 592913230 2019-06-14 MAY MANAGEMENT SERVICES, INC. 95
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2017 592913230 2018-07-16 MAY MANAGEMENT SERVICES, INC. 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2016 592913230 2017-07-28 MAY MANAGEMENT SERVICES, INC. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2015 592913230 2016-07-18 MAY MANAGEMENT SERVICES, INC. 112
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
MAY MANAGEMENT SERVICES, INC. 401(K) SAVINGS PLAN 2014 592913230 2015-07-27 MAY MANAGEMENT SERVICES, INC. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 9044619708
Plan sponsor’s address 5455 A1A S, SAINT AUGUSTINE, FL, 320807111

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing GINGER MATLOCK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Marks Catherine H President 5455 HWY A1A SOUTH, ST AUGUSTINE, FL, 32080
WATSON JAY BESQ Agent 4655 Salisbury Rd., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-02 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MAY MANAGEMENT LLC A NON-QUALIFIED. CONVERSION NUMBER 100000244771
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 4655 Salisbury Rd., Ste. 200, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-03-09 WATSON, JAY B, ESQ -
CHANGE OF MAILING ADDRESS 2021-10-25 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
AMENDED AND RESTATEDARTICLES 2021-05-12 - -

Court Cases

Title Case Number Docket Date Status
Ava Electris Cannie a/k/a Eva Helene Cannie, Appellant(s), v. JGCC Property Owner's Association, Inc., Marsh Landing Management Company, Inc., Brett P. Abner, May Management Services, Inc., Don Cameron, Ed Tenant and Country Club Concierge Magazine, Inc., Appellee(s). 5D2024-3108 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CA-5580

Parties

Name Ava Electris Cannie
Role Appellant
Status Active
Name Eva Helene Cannie
Role Appellant
Status Active
Name MARSH LANDING MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name Brett P. Abner
Role Appellee
Status Active
Representations William Hardesty
Name MAY MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Charles Jason Meltz
Name Don Cameron
Role Appellee
Status Active
Representations Deana Nicole Dunham
Name Ed Tenant
Role Appellee
Status Active
Name COUNTRY CLUB CONCIERGE MAGAZINE, INC.
Role Appellee
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name JGCC Property Owner's Association, Inc.
Role Appellee
Status Active
Representations Daniel Stuart Weinger, Mykhaylo Vsevolodskyy, Jack Richard George Garwood

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brett P. Abner
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/08/2024
On Behalf Of JGCC Property Owner's Association, Inc.
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 3/17/25
View View File
Docket Date 2024-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2981 pages
On Behalf Of Duval Clerk
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eva Helene Cannie

Documents

Name Date
Conversion 2023-10-02
ANNUAL REPORT 2023-02-15
Reg. Agent Change 2022-03-09
ANNUAL REPORT 2022-02-22
Reg. Agent Change 2021-08-09
Amended and Restated Articles 2021-05-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4775577310 2020-04-30 0491 PPP 5455 A1A S, ST AUGUSTINE, FL, 32080
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1015775
Loan Approval Amount (current) 1015775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32080-0001
Project Congressional District FL-05
Number of Employees 135
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1021418.19
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State