Search icon

MAYES, INC.

Company Details

Entity Name: MAYES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000156307
FEI/EIN Number 522408270
Address: 7503 SIKA DEER WAY, FORT MYERS, FL, 33966
Mail Address: 4129 SE 2ND AVE, CAPE CORAL, FL, 33904
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MAYES ANTONY T Agent 7503 SIKA DEER WAY, FORT MYERS, FL, 33966

President

Name Role Address
MAYES ANTONY T President 7503 SIKA DEER WAY, FORT MYERS, FL, 33912

Vice President

Name Role Address
MAYES LYN Vice President 7503 SIKA DEER WAY, FORT MYERS, FL, 33966

Secretary

Name Role Address
MAYES KAREN G Secretary 4129 SE 2ND AVE, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
MAYES KAREN G Treasurer 4129 SE 2ND AVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 7503 SIKA DEER WAY, FORT MYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2009-04-23 MAYES, ANTONY T No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 7503 SIKA DEER WAY, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2006-03-09 7503 SIKA DEER WAY, FORT MYERS, FL 33966 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002229093 LAPSED 2007 CA 016054 20TH JUD CIR, LEE COUNTY 2009-11-18 2014-12-03 $191,105.77 HARDY CREDIT CO., 12627 SAN JOSE BLVD., SUITE 305, JACKSONVILLE, FL 32223

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-02-02
Domestic Profit 2003-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State