Search icon

MAY FABRICATORS, INC.

Company Details

Entity Name: MAY FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1999 (25 years ago)
Document Number: L57418
FEI/EIN Number 59-2999964
Address: 1301 N. Ronald Reagan Blvd, Longwood, FL 32750
Mail Address: 1301 N Ronald Reagan Blvd, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT, WILLIAM C Agent 1301 N RONALD REGAN BLVD., LONGWOOD, FL 32750

Director

Name Role Address
GRANT, WILLIAM C Director 1301, N RONALD REGAN BLVD. LONGWOOD, FL 32750

President

Name Role Address
GRANT, WILLIAM C President 1301, N RONALD REGAN BLVD. LONGWOOD, FL 32750

Representative

Name Role Address
Grant, Gwendolyn S Representative 1301 N. Ronald Reagan Blvd, Longwood, FL 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-03 1301 N. Ronald Reagan Blvd, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1301 N. Ronald Reagan Blvd, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 1301 N RONALD REGAN BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2000-02-11 GRANT, WILLIAM C No data
REINSTATEMENT 1999-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State