Search icon

MAY THROUGH AUGUST, CO.

Company Details

Entity Name: MAY THROUGH AUGUST, CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jul 2020 (5 years ago)
Date of dissolution: 29 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2024 (7 months ago)
Document Number: P20000053349
FEI/EIN Number 85-2256851
Address: 6866 Long Key St, Lake Worth, FL 33467
Mail Address: 6866 Long Key St, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MONTINAR, SABINA Agent 6866 Long Key St, Lake Worth, FL 33467

Chief Executive Officer

Name Role Address
MONTINAR, SABINA Chief Executive Officer 6866 Long Key St, Lake Worth, FL 33467

President

Name Role Address
MONTINAR, SABINA President 6866 Long Key St, Lake Worth, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132383 MONTI BEAUTY ACTIVE 2021-10-01 2026-12-31 No data 605 LAKE AVE, SUITE 5, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 6866 Long Key St, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2024-04-28 6866 Long Key St, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 6866 Long Key St, Lake Worth, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000109585 ACTIVE 1000000945236 BROWARD 2024-02-21 2034-02-28 $ 1,413.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-29
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-06
AMENDED ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2021-04-04
Domestic Profit 2020-07-13

Date of last update: 15 Feb 2025

Sources: Florida Department of State