Search icon

MAY & WELL INC. - Florida Company Profile

Company Details

Entity Name: MAY & WELL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAY & WELL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000081361
FEI/EIN Number 273622659

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

Address: 8907 REGENTS PARK DR., STE 390, TAMPA, FL, 33647
Mail Address: 8907 REGENTS PARK DR., STE 390, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAN ZHIQING Director 8907 REGENTS PARK DR. STE 390, TAMPA, FL, 33647
HAN ZHIQING President 8907 REGENTS PARK DR. STE 390, TAMPA, FL, 33647
LAW OFFICES OF HAN-RALSTON, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8907 Regents Park Dr, SUITE 390, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 8907 REGENTS PARK DR., STE 390, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2012-03-29 8907 REGENTS PARK DR., STE 390, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State