Search icon

MAYO'S BUTCHER BLOCK, INC. - Florida Company Profile

Company Details

Entity Name: MAYO'S BUTCHER BLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYO'S BUTCHER BLOCK, 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: 19 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: P05000115656
FEI/EIN Number 331123031

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

Address: 1799 GEORGIA STREET, ALFORD, FL, 32420, US
Mail Address: 1799 GEORGIA STREET, ALFORD, FL, 32420, US
ZIP code: 32420
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO JASON C President 1799 GEORGIA STREET, ALFORD, FL, 32420
MAYO JASON C Agent 1799 GEORGIA STREET, ALFORD, FL, 32420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 1799 GEORGIA STREET, ALFORD, FL 32420 -
CHANGE OF MAILING ADDRESS 2022-08-08 1799 GEORGIA STREET, ALFORD, FL 32420 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 1799 GEORGIA STREET, ALFORD, FL 32420 -
NAME CHANGE AMENDMENT 2021-07-30 MAYO'S BUTCHER BLOCK, INC. -
REGISTERED AGENT NAME CHANGED 2011-04-18 MAYO, JASON C -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-27
Name Change 2021-07-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State