Search icon

JAMES A. MAY, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES A. MAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES A. MAY, 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: 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: 08 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P07000002922
FEI/EIN Number 208123858

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

Address: 15790 Roosevelt Blvd., Clearwater, FL, 33760, US
Mail Address: 15790 Roosevelt Blvd., Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
May James A President 15790 Roosevelt Blvd., Clearwater, FL, 33760
MAY JAMES AEsq. Agent 15790 Roosevelt Blvd., Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-22 15790 Roosevelt Blvd., Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 15790 Roosevelt Blvd., Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2014-04-21 MAY, JAMES A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 15790 Roosevelt Blvd., Clearwater, FL 33760 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634058400 2021-02-17 0455 PPS 15790 Roosevelt Blvd, Clearwater, FL, 33760-3421
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3421
Project Congressional District FL-13
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State