Detail by Entity Name
Florida Profit Corporation
MAY FARM, INC.
Filing Information
147557
65-0906359
06/24/1946
FL
ACTIVE
REINSTATEMENT
03/06/2018
Principal Address
Changed: 01/29/2019
178 May Nursey Rd
Havana, FL 32333
Havana, FL 32333
Changed: 01/29/2019
Mailing Address
Changed: 01/29/2019
178 May Nursery Rd.
Havana, FL 32333
Havana, FL 32333
Changed: 01/29/2019
Registered Agent Name & Address
May, Fountain Ashley
Name Changed: 01/29/2019
Address Changed: 01/29/2019
178 May Nursey Rd
Havana, FL 32333
Havana, FL 32333
Name Changed: 01/29/2019
Address Changed: 01/29/2019
Officer/Director Detail
Name & Address
Title President
MAY, Fountain Ashley
Title Secretary
MAY, Richard Suber
Title VP
May, John Bradford
Title President
MAY, Fountain Ashley
1341 WOODWARD ROAD
QUINCY, FL 32352
QUINCY, FL 32352
Title Secretary
MAY, Richard Suber
331 North Monroe St.
QUINCY, FL 32351
QUINCY, FL 32351
Title VP
May, John Bradford
1822 Sherwood Dr
Tallahassee, FL 32303
Tallahassee, FL 32303
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 03/06/2023 |
2024 | 03/11/2024 |
Document Images