Search icon

T. MAY CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: T. MAY CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. MAY CONTRACTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P03000083790
FEI/EIN Number 770606765

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

Address: 6325 FERGUSON DRIVE, PENSACOLA, FL, 32503
Mail Address: 6325 FERGUSON DRIVE, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY Ladonna Manager 6325 FERGUSON DRIVE, PENSACOLA, FL, 32503
MAY LUMON Manager 6325 FERGUSON DRIVE, PENSACOLA, FL, 32503
May Mary J Officer 6325 FERGUSON DRIVE, PENSACOLA, FL, 32503
May Lumon J Officer 609 West Belmont, Pensacola, FL, 33501
Jessup Lorraine Z Owne 6325 FERGUSON DRIVE, PENSACOLA, FL, 32503
MAY MARY J Agent 6325 FERGUSON DRIVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 MAY, MARY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080347409 2020-05-03 0491 PPP 6325 FERGUSON DR, PENSACOLA, FL, 32503
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4416
Loan Approval Amount (current) 4416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4488.23
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State