Search icon

PORTERS MAY, INC. - Florida Company Profile

Company Details

Entity Name: PORTERS MAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTERS MAY, 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: 20 Dec 2012 (12 years ago)
Date of dissolution: 13 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2021 (4 years ago)
Document Number: P12000103186
FEI/EIN Number 90-0944959

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

Address: 19726NW Hwy 441, High Springs, FL, 32643, US
Mail Address: 19726NW Hwy 441, High Springs, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKEFIELD JEREMY President 20478NW 254th Way, High Springs, FL, 32643
Wakefield Jeremy Agent 20478NW 254th Way, High Springs, FL, 32643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 19726NW Hwy 441, High Springs, FL 32643 -
CHANGE OF MAILING ADDRESS 2016-03-28 19726NW Hwy 441, High Springs, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 20478NW 254th Way, High Springs, FL 32643 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Wakefield, Jeremy -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State