Search icon

CHARLES E. MAY & ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: CHARLES E. MAY & ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CHARLES E. MAY & ASSOC., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Nov 1991 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S91830
FEI/EIN Number 59-3100490

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

Address: 338 VITORIA AVE, WINTER PARK, FL 32789
Mail Address: 338 VITORIA AVE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY, JAN M Agent 338 VITORIA AVE, WINTER PARK, FL 32789
MAY, JAN M President 338 VITORIA AVE, WINTER PARK, FL 32789
MAY, JASON C Director 338 VITORIA AVE, WINTER PARK, FL 32789
MAY, JASON C Secretary 338 VITORIA AVE, WINTER PARK, FL 32789
MAY, JASON C Treasurer 338 VITORIA AVE, WINTER PARK, FL 32789
MAY, JAN M Director 338 VITORIA AVE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 338 VITORIA AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2007-03-26 338 VITORIA AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 338 VITORIA AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2001-03-12 MAY, JAN M -

Documents

Name Date
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State