Search icon

MAY-COMM., INC. - Florida Company Profile

Company Details

Entity Name: MAY-COMM., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAY-COMM., 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: 19 Jan 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000006011
FEI/EIN Number 650981392

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

Address: 4875 NW 58TH PLACE, COCONUT CREEK, FL, 33073
Mail Address: 4875 NW 58TH PLACE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JILL President 4875 N.W. 58 PLACE, COCONUT CREEK, FL, 33073
MORALES JILL Secretary 4875 N.W. 58 PLACE, COCONUT CREEK, FL, 33073
MORALES JILL Director 4875 N.W. 58 PLACE, COCONUT CREEK, FL, 33073
WALSH GERALD V Agent 9500 N.W. 37TH COURT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 4875 NW 58TH PLACE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2004-03-25 4875 NW 58TH PLACE, COCONUT CREEK, FL 33073 -
AMENDMENT 2000-07-31 - -

Documents

Name Date
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-11-13
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-23
Amendment 2000-07-31
Domestic Profit 2000-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State