Search icon

M D MAYS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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