Search icon

STRICK MAYS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: STRICK MAYS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRICK MAYS, M.D., P.A. 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 18 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2021 (4 years ago)
Document Number: P96000017335
FEI/EIN Number 593644473

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

Address: 131 REDSTONE AVE, SUITE 109, CRESTVIEW, FL, 32539
Mail Address: 131 REDSTONE AVE, SUITE 109, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS STRICKER C Director 131 REDSTONE AVE SUITE 109, CRESTVIEW, FL, 32539
Mays Myra M Vice President 131 REDSTONE AVE, CRESTVIEW, FL, 32539
MAYS STRICKER Agent 131 REDSTONE AVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-18 - -
CHANGE OF MAILING ADDRESS 2010-02-26 131 REDSTONE AVE, SUITE 109, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 131 REDSTONE AVE, SUITE 109, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 131 REDSTONE AVE, SUITE 109, CRESTVIEW, FL 32539 -
NAME CHANGE AMENDMENT 2004-03-31 STRICK MAYS, M.D., P.A. -
REINSTATEMENT 2004-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-18
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State