Search icon

MAYS PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MAYS PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYS PROMOTIONS, 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: 01 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000105206
FEI/EIN Number 593615134

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

Address: 133 SHORE VISTA LANE, GREER, SC, 29651
Mail Address: 133 SHORE VISTA LANE, GREER, SC, 29651
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS DEBORAH L President 133 SHORE VISTA LANE, GREER, SC, 29651
MAYS ELIZABETH L Director 133 SHORE VISTA LANE, GREER, SC, 29651
MAYS WILLIAM D Vice President 361 DUNCAN LOOP WEST APT. 104, DUNEDIN, FL, 34698
Deborah Mays Agent 3319 Diamond Falls Circle, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 3319 Diamond Falls Circle, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2013-03-25 Deborah , Mays -
CHANGE OF PRINCIPAL ADDRESS 2010-03-06 133 SHORE VISTA LANE, GREER, SC 29651 -
CHANGE OF MAILING ADDRESS 2010-03-06 133 SHORE VISTA LANE, GREER, SC 29651 -
REINSTATEMENT 2001-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-06
Reg. Agent Change 2009-09-10
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State