Search icon

MAYES MANAGEMENT, INC. - Florida Company Profile

Company Details

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

MAYES MANAGEMENT, 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: 15 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P15000052302
FEI/EIN Number 47-4307794

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

Address: 136 STARLIT WAY, MYRTLE BEACH, SC, 29579, US
Mail Address: 136 STARLIT WAY, MYRTLE BEACH, SC, 29579, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JEAN President 136 STARLIT WAY, MYRTLE BEACH, SC, 29579
BROWN JEAN Secretary 136 STARLIT WAY, MYRTLE BEACH, SC, 29579
BROWN JEAN Treasurer 136 STARLIT WAY, MYRTLE BEACH, SC, 29579
BROWN JEAN Director 136 STARLIT WAY, MYRTLE BEACH, SC, 29579
BROWN JOHN President 136 STARLIT WAY, MYRTLE BEACH, SC, 29579
BROWN JOHN Director 136 STARLIT WAY, MYRTLE BEACH, SC, 29579
HOMSI LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 136 STARLIT WAY, MYRTLE BEACH, SC 29579 -
CHANGE OF MAILING ADDRESS 2024-01-29 136 STARLIT WAY, MYRTLE BEACH, SC 29579 -
AMENDMENT 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 HOMSI LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 8815 CONROY-WINDERMERE ROAD, #402, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment 2024-01-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-16
Amendment 2022-03-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State