Search icon

MAYE PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: MAYE PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYE PROPERTIES, 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: 03 Dec 2010 (14 years ago)
Document Number: P10000098100
FEI/EIN Number 274404734

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

Address: 12620 FOX WAY TRAIL, RIVERVIEW, FL, 33579, US
Mail Address: 12620 FOX WAY TRAIL, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYE DONNA President 12620 FOX WAY TRAIL, RIVERVIEW, FL, 33579
MAYE CHARLES Vice President 12620 FOX WAY TRAIL, RIVERVIEW, FL, 33579
MAYE DONNA Agent 12620 FOX WAY TRAIL, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 12620 FOX WAY TRAIL, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2011-03-08 12620 FOX WAY TRAIL, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 12620 FOX WAY TRAIL, RIVERVIEW, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State