Active
Updated 3/23/2025 4:23:24 AM

Mayo Family Contractors, Inc.

Mayo Family Contractors, Inc. is a For-Profit (Business) Corporation located in Sun City, AZ. Established on January 30, 2013, this corporation is officially registered under the document number 18206436 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 12220 W Villa Chula Ln, Sun City, AZ 85373, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Christopher Allen Mayo from Maricopa County AZ, holding the position of Director; Christopher Allen Mayo from Maricopa County AZ, serving as the President; Melanie Elizabeth Mayo from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Christopher Allen Mayo as its official registered agent, located at the same address as the corporation.

As of the latest update, Mayo Family Contractors, Inc. filed its last annual reports on January 29, 2025

Filing information

Company Name Mayo Family Contractors, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number 18206436
Date Filed January 30, 2013
Company Age 12 years 10 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 02/10/2022
Approval Date 02/25/2013
Original Incorporation Date 01/30/2013
Domicile State Arizona
Business Type Construction
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 01/30/2026

The data on Mayo Family Contractors, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

12220 W Villa Chula Ln
Sun City, AZ 85373
County: Maricopa
Last Updated: 01/29/2025

Statutory Agent Information

Christopher Allen Mayo
12220 W Villa Chula Ln
Sun City, Az 85373
Agent Last Updated: 01/29/2025
County: Maricopa
Appointed Status: Active

Officer/Director Details

Christopher Allen Mayo
Director
12220 W Villa Chula Ln, Sun City
Maricopa County, AZ 85373
Christopher Allen Mayo
President
12220 W Villa Chula Lane, Sun City
Maricopa County, AZ 85373
Melanie Elizabeth Mayo
Director
12220 W Villa Chula Ln, Sun City
Maricopa County, AZ 85373

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25012905175936
Filed Date 1/29/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24012205300124
Filed Date 1/22/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23013106242750
Filed Date 1/31/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22021006445345
Filed Date 2/10/2022
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22020101240251
Filed Date 2/1/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21012906065706
Filed Date 1/29/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20012405572139
Filed Date 1/24/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19013116515257
Filed Date 1/31/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06202344
Filed Date 1/9/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05927203
Filed Date 5/8/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05547832
Filed Date 6/14/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 04969221
Filed Date 2/12/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04562257
Filed Date 1/31/2014
Status APPROVED
Document Type Articles of Incorporation - For-Profit
Barcode ID 04141907
Filed Date 2/15/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 1/30/2013
Barcode ID
Name Type True Name
Name MAYO FAMILY CONTRACTORS, INC.

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 01/09/2018
Report Year 2024
Filed Date 01/22/2024
Report Year 2020
Filed Date 01/24/2020
Report Year 2021
Filed Date 01/29/2021
Report Year 2025
Filed Date 01/29/2025
More...

Document Images

More...