Search icon

MAY WEST CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MAY WEST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAY WEST CONSTRUCTION, 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000043499
FEI/EIN Number 043652212

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

Address: 1144 OCOEE-APOPKA RD., 106, APOPKA, FL, 32703
Mail Address: PO BOX 4444, APOPKA, FL, 32704
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LUIS President 1144 OCOEE-APOPKA RD., APOPKA, FL, 32704
DUFFIELD WILLIAM Vice President 1144 OCOEE-APOPKA RD., APOPKA, FL, 32703
DELGADO LUIS Agent 1144 OCOEE-APOPKA RD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-07 1144 OCOEE-APOPKA RD., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2005-05-07 DELGADO, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2004-10-12 1144 OCOEE-APOPKA RD., 106, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-01-10 1144 OCOEE-APOPKA RD., 106, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005816 LAPSED 05-CA-3867 LAKE CTY CIR CRT TAVARES FL 2006-04-04 2011-04-21 $20847.30 METALS USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736

Documents

Name Date
ANNUAL REPORT 2005-05-07
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-10-12
ANNUAL REPORT 2003-01-10
Domestic Profit 2002-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State