Search icon

MATT MAY PHOTOGRAPHY, INC. - Florida Company Profile

Company Details

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

MATT MAY PHOTOGRAPHY, 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: 12 May 2008 (17 years ago)
Document Number: P08000047811
FEI/EIN Number 262634304

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

Address: 3907 Butternut CT, Brandon, FL, 33511, US
Mail Address: 3907 Butternut CT, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY MATTHEW President 3907 Butternut CT, Brandon, FL, 33511
MAY MATTHEW Director 3907 Butternut CT, Brandon, FL, 33511
MAY APRIL Vice President 3907 Butternut CT, Brandon, FL, 33511
MAY APRIL Director 3907 Butternut CT, Brandon, FL, 33511
MAY APRIL Agent 3907 Butternut CT, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 3907 Butternut CT, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 3907 Butternut CT, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-05-14 3907 Butternut CT, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 206 W. ROSS AVE, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3540.00
Total Face Value Of Loan:
3540.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3540
Current Approval Amount:
3540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3577.37

Date of last update: 01 May 2025

Sources: Florida Department of State