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 |
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 |
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 | - |
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