Search icon

MAY NURSERY SPREADER COMPANY - Florida Company Profile

Company Details

Entity Name: MAY NURSERY SPREADER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAY NURSERY SPREADER COMPANY 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000025608
FEI/EIN Number 593722831

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

Address: 178 MAY NURSERY ROAD, HAVANA, FL, 32333
Mail Address: 178 MAY NURSERY ROAD, HAVANA, FL, 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY FOUNTAIN H Vice President 835 ATTAPULGUS HWY, QUINCY, FL, 32351
MAY FRED B Vice President 681 FOREST LAIR, TALLAHASSEE, FL, 32312
MAY FRED B Director 681 FOREST LAIR, TALLAHASSEE, FL, 32312
MAY JOHN B President 637 SOLOMAN DAIRY ROAD, QUINCY, FL, 32351
MAY JOHN B Director 637 SOLOMAN DAIRY ROAD, QUINCY, FL, 32351
MAY FOUNTAIN H Director 835 ATTAPULGUS HWY, QUINCY, FL, 32351
FLETCHER HOMER M Director 113 N. MADISON STREET, QUINCY, FL
FLETCHER HOMER M Agent 113 N. MADISON, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-08 178 MAY NURSERY ROAD, HAVANA, FL 32333 -
CHANGE OF MAILING ADDRESS 2001-06-08 178 MAY NURSERY ROAD, HAVANA, FL 32333 -
REINSTATEMENT 2000-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-09 113 N. MADISON, QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2000-11-09 FLETCHER, HOMER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-06-08
REINSTATEMENT 2000-11-09
Domestic Profit 1998-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State