Entity Name: | MAYO FLOOR COVERING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYO FLOOR COVERING 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: | 23 Dec 2003 (21 years ago) |
Document Number: | P03000156956 |
FEI/EIN Number |
593781191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112, US |
Mail Address: | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYO JULIUS | President | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
MAYO JULIUS | Director | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
perez collazo pablo | Vice President | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
jaimes ortega andres m | Secretary | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
MAYO JULIUS | Agent | 4480 LAKEWOOD BLVD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 4480 LAKEWOOD BLVD, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 4480 LAKEWOOD BLVD, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-10 | MAYO, JULIUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-10 | 4480 LAKEWOOD BLVD, NAPLES, FL 34112 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-16 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-11-02 |
AMENDED ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State