Search icon

MAYS CITRUS REMOVAL, INC.

Company Details

Entity Name: MAYS CITRUS REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 2000 (24 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P00000079809
FEI/EIN Number 65-1038103
Address: 15155 Colding Road, Felda, FL 33930
Mail Address: 5781 LEE BLVD, 208-329, LEHIGH ACRES, FL 33971
ZIP code: 33930
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
COLDING-MAYS, SUSAN L Agent 5781 LEE BLVD, 208-329, LEHIGH ACRES, FL 33971

Director

Name Role Address
MAYS, DANIEL P Director 5781 LEE BLVD, 208-329, LEHIGH ACRES, FL 33971
COLDING-MAYS, SUSAN L Director 5781 LEE BLVD, 208-329, LEHIGH ACRES, FL 33971

Secretary

Name Role Address
COLDING-MAYS, SUSAN L Secretary 5781 LEE BLVD, 208-329, LEHIGH ACRES, FL 33971

President

Name Role Address
MAYS, DANIEL P President 5781 LEE BLVD, 208-329, LEHIGH ACRES, FL 33971

Treasurer

Name Role Address
COLDING-MAYS, SUSAN L Treasurer 5781 LEE BLVD, 208-329, LEHIGH ACRES, FL 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 15155 Colding Road, Felda, FL 33930 No data
CHANGE OF MAILING ADDRESS 2012-03-27 15155 Colding Road, Felda, FL 33930 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 5781 LEE BLVD, 208-329, LEHIGH ACRES, FL 33971 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State