Search icon

MAYES ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MAYES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYES ENTERPRISES, 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: 11 Oct 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000086222
FEI/EIN Number 46-2244452

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

Address: 211 SW 6th Lane, Florida City, FL, 33034, US
Mail Address: 211 SW 6th Lane, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES EDDIE G Vice President 6154 SW 38th Street, Miramar, FL, 33023
GOLDEN THERESA A President 211 SW 6th Lane, Florida City, FL, 33034
GOLDEN THERESA A Treasurer 211 SW 6th Lane, Florida City, FL, 33034
GOLDEN THERESA A Secretary 211 SW 6th Lane, Florida City, FL, 33034
GOLDEN THERESA A Agent 211 SW 6th Lane, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061695 CARPET AND THINGS EXPRESS EXPIRED 2013-06-19 2018-12-31 - 203 E 21ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 211 SW 6th Lane, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2020-06-30 211 SW 6th Lane, Florida City, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 211 SW 6th Lane, Florida City, FL 33034 -
AMENDMENT 2013-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000129142 ACTIVE 1000000880430 SEMINOLE 2021-03-15 2031-03-24 $ 980.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000193272 ACTIVE 1000000862836 SEMINOLE 2020-03-09 2030-04-01 $ 586.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000423333 ACTIVE 1000000829413 SEMINOLE 2019-06-10 2029-06-19 $ 530.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000007714 ACTIVE 1000000806318 SEMINOLE 2018-12-07 2029-01-02 $ 330.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000038240 ACTIVE 1000000767782 SEMINOLE 2018-01-08 2028-01-31 $ 891.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000062655 TERMINATED 1000000729831 SEMINOLE 2016-12-30 2037-02-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000809560 ACTIVE 1000000726982 SEMINOLE 2016-11-21 2026-12-21 $ 493.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Amendment 2013-07-17
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State