Search icon

WILLIAM MAY, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM MAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM MAY, 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: 07 Mar 2006 (19 years ago)
Document Number: P06000033453
FEI/EIN Number 208079171

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

Address: 8721 Casper ave, HUDSON, FL, 34667, US
Mail Address: 8721 Casper ave, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM MAY INC. - 401K 2023 208079171 2024-09-12 WILLIAM MAY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 7279191604
Plan sponsor’s address 8721 CASPER AVE, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
May William A President 8721 Casper Ave, Hudson, FL, 34669
MAY WILLIAM A Agent 8721 Casper ave, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020328 THE SOLAR DIVISION OF MAY ELECTRIC ACTIVE 2021-02-10 2026-12-31 - 8721 CASPER AVE, HUDSON, FL, 34667
G21000020333 THE REAL MAY ELECTRIC SOLAR ACTIVE 2021-02-10 2026-12-31 - 8721 CASPER AVE, HUDSON, FL, 34667
G18000110428 MAY SOLAR ACTIVE 2018-10-10 2028-12-31 - 8721 CASPER AVE, HUDSON, FL, 34667
G17000119145 MAYS SOLAR ACTIVE 2017-10-29 2027-12-31 - 8721 CASPER AVE, HUDSON, FL, 34667
G17000119144 MAY ELECTRIC SOLAR ACTIVE 2017-10-29 2027-12-31 - 8721 CASPER AVE, HUDSON, FL, 34669
G15000067313 THE SOLAR DIVISION OF MAY ELECTRIC EXPIRED 2015-06-28 2020-12-31 - 11039 KITTEN TRAIL, HUDSON, FL, 34669
G13000036766 MAY ELECTRIC ACTIVE 2013-04-16 2028-12-31 - 8721 CASPER AVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 8721 Casper ave, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2016-02-06 8721 Casper ave, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 8721 Casper ave, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MAY, WILLIAM A -

Court Cases

Title Case Number Docket Date Status
WILLIAM MAY VS DYCK - O' NEAL, INC. 2D2016-0554 2016-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-1223

Parties

Name DYCK - O' NEAL, INC.
Role Appellant
Status Active
Representations JOSHUA D. MOORE, ESQ., SUSAN B. MORRISON, ESQ.
Name WILLIAM MAY, INC.
Role Appellee
Status Active
Representations DAVID W. FINEMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEE/CROSS APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of WILLIAM MAY
Docket Date 2017-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ CROSS-APPELLANT'S NOTICE OF SETTLEMENT
On Behalf Of WILLIAM MAY
Docket Date 2017-06-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ William May's initial brief shall be shall be served within 20 days of this order.
Docket Date 2017-01-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed. The cross-appeal remains pending and the parties are realigned.
Docket Date 2016-10-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this appeal may be dismissed without further notice.
Docket Date 2016-09-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/19/16
On Behalf Of DYCK - O' NEAL, INC.
Docket Date 2016-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER
Docket Date 2016-02-19
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ $295 cross appeal filing fee due
Docket Date 2016-02-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of WILLIAM MAY
Docket Date 2016-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ This appeal is dismissed. The cross-appeal remains pending and the parties are realigned.
On Behalf Of DYCK - O' NEAL, INC.
Docket Date 2016-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DYCK- O' NEAL, INC. VS WILLIAM MAY 2D2015-4839 2015-11-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-001223

Parties

Name DYCK- O' NEAL, INC.
Role Appellant
Status Active
Representations CHRISTOPHER A. FENNELL, ESQ., SUSAN B. MORRISON, ESQ.
Name WILLIAM MAY, INC.
Role Appellee
Status Active
Representations DAVID W. FINEMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-10
Type Disposition by Order
Subtype Denied
Description certiorari denied
Docket Date 2015-11-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of DYCK- O' NEAL, INC.
Docket Date 2015-11-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The petitioner's emergency motion for stay is denied as moot.
Docket Date 2015-11-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT AS TO EMERGENCY MOTION FOR A STAY OF JURY TRIAL PENDING DISPOSITION OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of DYCK- O' NEAL, INC.
Docket Date 2015-11-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ BLACK, LUCAS, AND BADALAMENTI
Docket Date 2015-11-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DYCK- O' NEAL, INC.
Docket Date 2015-11-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DYCK- O' NEAL, INC.
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-11-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of DYCK- O' NEAL, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3682177304 2020-04-29 0455 PPP 8721 CASPER AVE, HUDSON, FL, 34669
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97524
Loan Approval Amount (current) 97524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34669-0800
Project Congressional District FL-12
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82634.61
Forgiveness Paid Date 2021-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State