Search icon

MAYFIELD CONSTRUCTION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MAYFIELD CONSTRUCTION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYFIELD CONSTRUCTION, INCORPORATED 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: 13 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: P05000139990
FEI/EIN Number 203628600

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

Address: 2225 E Edgewood Dr, LAKELAND, FL, 33830, US
Mail Address: 2225 E Edgewood Dr, LAKELAND, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYFIELD RAY J President 6433 CALUSA DR., LAKELAND, FL, 33813
Mayfield Shari J Vice President 6433 CALUSA DR., LAKELAND, FL, 33813
MAYFIELD Ray EJr. Agent 6433 CALUSA DR., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2225 E Edgewood Dr, Ste 5, LAKELAND, FL 33830 -
CHANGE OF MAILING ADDRESS 2024-02-07 2225 E Edgewood Dr, Ste 5, LAKELAND, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 6433 CALUSA DR., LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2013-04-14 MAYFIELD, Ray E, Jr. -
REINSTATEMENT 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000748639 TERMINATED 1000000174823 POLK 2010-06-30 2020-07-14 $ 1,835.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State