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 |
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 |
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 | - | - |
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