Search icon

D.E.MAY CONSULTING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: D.E.MAY CONSULTING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.E.MAY CONSULTING ASSOCIATES, 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: 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000059376
FEI/EIN Number 593520689

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

Address: 6585 SE 42ND COURT, OCALA, FL, 34480, US
Mail Address: PO BOX 830372, OCALA, FL, 34483-0372, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY DONALD E President 6585 SE 42ND COURT, OCALA, FL, 34480
MAY DONALD E Secretary 10760 62ND AVE RD, OCALA, FL, 34476
MAY DONALD E Agent 10760 SW 62ND AVE ROAD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-30 6585 SE 42ND COURT, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-29 6585 SE 42ND COURT, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 1999-10-29 10760 SW 62ND AVE ROAD, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-10-29
Domestic Profit 1998-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State