Search icon

JAMES MAY FLORIDA, INC.

Company Details

Entity Name: JAMES MAY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000107030
FEI/EIN Number 263842757
Address: 500 COMMERCE LN., STE 3, JUPITER, FL, 33458
Mail Address: 500 COMMERCE LN., STE 3, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAY JAMES Agent 217 VENUS ST., JUPITER, FL, 33458

President

Name Role Address
MAY JAMES President 217 VENUS ST., JUPITER, FL, 33458

Vice President

Name Role Address
MAY JAMES Vice President 217 VENUS ST., JUPITER, FL, 33458

Secretary

Name Role Address
MAY JAMES Secretary 217 VENUS ST., JUPITER, FL, 33458

Treasurer

Name Role Address
MAY JAMES Treasurer 217 VENUS ST., JUPITER, FL, 33458

Director

Name Role Address
MAY JAMES Director 217 VENUS ST., JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900528 NORTH COUNTY WRECKER SERVICE EXPIRED 2009-01-05 2014-12-31 No data 217 VENUS STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-29 500 COMMERCE LN., STE 3, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2009-12-29 500 COMMERCE LN., STE 3, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 217 VENUS ST., JUPITER, FL 33458 No data

Documents

Name Date
ADDRESS CHANGE 2009-12-29
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State