MAY MANAGEMENT SERVICES, INC. - Florida Company Profile

Entity Name: | MAY MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 1988 (37 years ago) |
Date of dissolution: | 02 Oct 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | K46061 |
FEI/EIN Number | 592913230 |
Address: | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State