Search icon

MAYFIELDS EMPIRE INC. - Florida Company Profile

Company Details

Entity Name: MAYFIELDS EMPIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYFIELDS EMPIRE 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: 22 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P98000036694
FEI/EIN Number 593507145

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

Address: 3101 US HWY 90 W., STE. 104, LAKE CITY, FL, 32055
Mail Address: PO BOX 531, WHITE SPRINGS, FL, 32096
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DARLENE A President 16656 SPRING STREET, WHITE SPRINGS, FL, 32096
Page Thomas H Vice President PO BOX 531, WHITE SPRINGS, FL, 32096
STEWART DARLENE A Agent 16656 SPRING STREET, WHITE SPRINGS, FL, 32096

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084856 MR. TAXI ACTIVE 2011-08-26 2027-12-31 - PO BOX 531, WHITE SPRINGS, FL, 32096
G07138900092 WHACK-A-DO ACTIVE 2007-05-17 2027-12-31 - PO BOX 531, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 STEWART, DARLENE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 3101 US HWY 90 W., STE. 104, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 16656 SPRING STREET, WHITE SPRINGS, FL 32096 -
REINSTATEMENT 2007-05-16 - -
NAME CHANGE AMENDMENT 2007-05-16 MAYFIELDS EMPIRE INC. -
CHANGE OF MAILING ADDRESS 2007-05-16 3101 US HWY 90 W., STE. 104, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000059588 TERMINATED 01013000023 04851 00073 2002-02-05 2022-02-14 $ 338.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507328603 2021-03-23 0491 PPS 3101 W US Highway 90 Ste 104, Lake City, FL, 32055-4744
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-4744
Project Congressional District FL-03
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29731.56
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State