Search icon

MAYO'S INSURANCE & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MAYO'S INSURANCE & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYO'S INSURANCE & SERVICE, 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: 03 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2005 (19 years ago)
Document Number: P03000144398
FEI/EIN Number 680574035

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

Address: 10000 SW 40 St, MIAMI, FL, 33165, US
Mail Address: 10000 SW 40 St, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO MARCEL President 10000 Sw 40 St, MIAMI, FL, 331654414
MAYO MARCEL Director 10000 Sw 40 St, MIAMI, FL, 331654414
Mayo Lidice Vice President 10000 SW 40th st, Miami, FL, 33165
MAYO MARCEL Agent 10000 Sw 40 St, Miami, FL, 331654414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 10000 Sw 40 St, Miami, FL 33165-4414 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 10000 SW 40 St, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-04-21 10000 SW 40 St, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2005-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State