Search icon

AMAYSING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMAYSING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAYSING SOLUTIONS, 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: 27 Dec 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000094737
FEI/EIN Number 84-4692307

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

Address: 3166 LAUREL RIDGE CIRCLE, RIVIERA BEACH, FL, 33404
Mail Address: 3166 LAUREL RIDGE CIRCLE, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS TARRY LSR. President 3166 LAUREL RIDGE CIRCLE, RIVIERA BEACH, FL, 33404
MAYS NOBLE J Vice President 954 44TH STREET, WEST PALM BEACH, FL, 33407
MAYS TARRY AJR. Treasurer 3166 LAUREL RIDGE CIRCLE, RIVIERA BEACH, FL, 33404
MAYS HONOUR TSR. Secretary 3166 LAUREL RIDGE CIRCLE, RIVIERA BEACH, FL, 33404
MAYS FAITH Chairman 3166 LAUREL RIDGE CIRCLE, RIVIERA BEACH, FL, 33404
MAYS NOBLE Agent 954 44TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-24
Domestic Profit 2019-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State