Entity Name: | WILLIE MAYES CEMENT FINISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIE MAYES CEMENT FINISHING, 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: | 06 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2012 (13 years ago) |
Document Number: | P96000092226 |
FEI/EIN Number |
650765574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2124 N Pompano Avenue, SARASOTA, FL, 34234, US |
Mail Address: | 2124 N POMPANO AVE., SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYES LEE W | President | 2124 N POMPANO AVE., SARASOTA, FL, 34234 |
MAYES WILLIE J | Vice President | 1642 22ND ST, SARASOTA, FL, 34234 |
MAYES LARRY | Director | 1642 22ND ST., SARASOTA, FL, 34234 |
MAYES LEE W | Agent | 2124 N POMPANO AVE., SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 2124 N Pompano Avenue, SARASOTA, FL 34234 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 2124 N POMPANO AVE., SARASOTA, FL 34234 | - |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 2124 N Pompano Avenue, SARASOTA, FL 34234 | - |
PENDING REINSTATEMENT | 2012-01-30 | - | - |
REINSTATEMENT | 2012-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2004-08-02 | - | - |
NAME CHANGE AMENDMENT | 2000-10-05 | WILLIE MAYES CEMENT FINISHING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State