Search icon

JOHN MAYS RESTAURANT STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MAYS RESTAURANT STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MAYS RESTAURANT STRUCTURES, 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: 07 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P13000012752
FEI/EIN Number 46-1997212

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

Address: 15 Paradise Plaza 160, SARASOTA, FL, 34239, US
Mail Address: 15 PARADISE PLAZA 160, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS JOHN L President 15 PARADISE PLAZA 160, SARASOTA, FL, 34239
MAYS JOHN L Director 15 PARADISE PLAZA 160, SARASOTA, FL, 34239
MAYS JOHN L Agent 15 PARADISE PLAZA 160, SARASOTA, FL, 34239
MAYS JOHN L Secretary 15 PARADISE PLAZA 160, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 15 Paradise Plaza 160, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2018-04-03 MAYS, JOHN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-28
Domestic Profit 2013-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State