Search icon

MAYO ENGINEERING & CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MAYO ENGINEERING & CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYO ENGINEERING & CONTRACTING, 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: 28 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V60609
FEI/EIN Number 650359724

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

Address: 4119 N. STATE ROAD SEVEN, SUITE 1210, FT. LAUDERDALE, FL, 33319
Mail Address: 4119 N. STATE ROAD SEVEN, SUITE 1210, FT. LAUDERDALE, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD KEITH President 2216 NW 58 AVE, LAUDERHILL, FL
HOWARD KEITH Secretary 2216 NW 58 AVE, LAUDERHILL, FL
HOWARD KEITH Agent 2216 NW 58TH AVENUE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-09 4119 N. STATE ROAD SEVEN, SUITE 1210, FT. LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 1994-09-09 4119 N. STATE ROAD SEVEN, SUITE 1210, FT. LAUDERDALE, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State