Search icon

MAYTOWN MANOR INC. - Florida Company Profile

Company Details

Entity Name: MAYTOWN MANOR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MAYTOWN MANOR INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Nov 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P92000005911
FEI/EIN Number 59-3153439

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

Address: 1289 MAYTOWN RD, OAK HILL, FL 32759
Mail Address: 1289 MAYTOWN RD, OAK HILL, FL 32759
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON, Wavoka N Agent 1289 MAYTOWN ROAD, OAK HILL, FL 32759
ROBINSON, Wavoka N Vice President 1289 MAYTOWN ROAD, OAK HILL, FL 32759
ROBINSON, WAVOKA N President 1289 MAYTOWN RD, OAK HILL, FL 32759
ROBINSON, WAVOKA N Secretary 1289 MAYTOWN RD, OAK HILL, FL 32759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 ROBINSON, Wavoka N -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1289 MAYTOWN RD, OAK HILL, FL 32759 -
CHANGE OF MAILING ADDRESS 2008-04-28 1289 MAYTOWN RD, OAK HILL, FL 32759 -
NAME CHANGE AMENDMENT 2000-10-16 MAYTOWN MANOR INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 1289 MAYTOWN ROAD, OAK HILL, FL 32759 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State