Search icon

MAYS PLACEMENT SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: MAYS PLACEMENT SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 04 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N10000010350
FEI/EIN Number 273854088

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

Address: 10810 Boyette Road, RIVERVIEW, FL, 33569, US
Mail Address: 10810 Boyette Road, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS CHRISTOPHER J President 10810 Boyette Road, RIVERVIEW, FL, 33569
MAYS CHRISTOPHER J Director 10810 Boyette Road, RIVERVIEW, FL, 33569
MCDANIEL JAMES R Treasurer 1505 TOZIER PL, PLANT CITY, FL, 33563
MCDANIEL JAMES R Director 1505 TOZIER PL, PLANT CITY, FL, 33563
MCDANIEL BERNICE Chairman 915 E WARREN ST, PLANT CITY, FL, 33569
ATTAL RUCHI Agent 14499 N. Dale Mabry Hwy, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 10810 Boyette Road, Suite 2224, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 10810 Boyette Road, Suite 2224, RIVERVIEW, FL 33569 -
AMENDMENT 2013-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 14499 N. Dale Mabry Hwy, Ste. #185, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2013-01-08 ATTAL, RUCHI -
AMENDED AND RESTATEDARTICLES 2013-01-08 - -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-07-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08
Amendment 2013-07-18
ANNUAL REPORT 2013-04-15
Amended and Restated Articles 2013-01-08
REINSTATEMENT 2012-04-11
Amendment 2011-07-15
Amendment 2011-02-10
Amendment 2011-01-12
Domestic Non-Profit 2010-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State