Search icon

JEFFREY D. MAY, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY D. MAY, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY D. MAY, D.M.D., P.A. 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000164733
FEI/EIN Number 202012629

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

Address: 5102 MILE STRETCH DR, HOLIDAY, FL, 34690
Mail Address: 5102 MILE STRETCH DR, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY JEFFREY D Director 5102 MILE STRETCH DR, HOLIDAY, FL, 34690
TAYLOR L E Agent 1029 W MAGNOLIA ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-19 5102 MILE STRETCH DR, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2005-07-19 5102 MILE STRETCH DR, HOLIDAY, FL 34690 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000396303 LAPSED 2014CA001183CAAXWS PASCO CIRCUIT COURT 2016-06-15 2021-06-28 $306,038.87 READYCAP LENDING, LLC, C/O DANIEL A. MILLER, ESQ., KUBICKI DRAPER, PA, 515 N. FLAGLER DR., WEST PALM BEACH, FL 33401
J15000248225 LAPSED 2014CA001183CAAXWS PASCO CIRCUIT COURT 2015-02-04 2020-02-17 $306,038.87 READYCAP LENDING, LLC, C/O FRANK P. DELIA, ESQ. KUBICKI DRAPER, 515 NORTH FLAGLER DRIVE, #1800, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-07-19
Domestic Profit 2004-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State