Entity Name: | M D MAYS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M D MAYS 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: | 25 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000123123 |
FEI/EIN Number |
201537661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11697 85TH AVENUE, SEMINOLE, FL, 33772 |
Mail Address: | 11697 85TH AVENUE, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS MICHAEL D | President | 11697 85TH AVENUE, SEMINOLE, FL, 33772 |
HESTER-MAYS KATHY | Vice President | 11697 85TH AVENUE, SEMINOLE, FL, 33772 |
HESTER-MAYS KATHY L | Agent | 11697 85TH AVENUE, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 11697 85TH AVENUE, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 11697 85TH AVENUE, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-26 | 11697 85TH AVENUE, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | HESTER-MAYS, KATHY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-30 |
Reg. Agent Change | 2007-07-11 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-07-17 |
Domestic Profit | 2004-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State