Entity Name: | JOHN MAYS RESTAURANT STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
MAYS JOHN L | Agent | 15 PARADISE PLAZA 160, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
MAYS JOHN L | President | 15 PARADISE PLAZA 160, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
MAYS JOHN L | Secretary | 15 PARADISE PLAZA 160, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
MAYS JOHN L | Director | 15 PARADISE PLAZA 160, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-04-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 15 Paradise Plaza 160, SARASOTA, FL 34239 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | MAYS, JOHN L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 Feb 2025
Sources: Florida Department of State