Search icon

RAY'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: RAY'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY'S PLUMBING, 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: 14 Mar 1957 (68 years ago)
Date of dissolution: 22 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2015 (10 years ago)
Document Number: 200743
FEI/EIN Number 590805092

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

Address: 4333 Tropicaire Blvd., North Port, FL, 34286, US
Mail Address: PO Box 7034, North Port, FL, 34290, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT DAVID C Secretary 4333 TROPICAIRE BOULEVARD, NORTH PORT, FL, 34286
BURNETT DAVID C President 4333 TROPICAIRE BOULEVARD, NORTH PORT, FL, 34286
BURNETT DAVID C Treasurer 4333 TROPICAIRE BOULEVARD, NORTH PORT, FL, 34286
BURNETT DAVID C Director 4333 TROPICAIRE BOULEVARD, NORTH PORT, FL, 34286
BURNETT DAVID C Agent 4333 TROPICAIRE BOULEVARD, NORTHPORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-22 - -
CHANGE OF MAILING ADDRESS 2015-01-23 4333 Tropicaire Blvd., North Port, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 4333 Tropicaire Blvd., North Port, FL 34286 -
REGISTERED AGENT NAME CHANGED 2008-01-07 BURNETT, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 1993-03-02 4333 TROPICAIRE BOULEVARD, NORTHPORT, FL 34287 -
AMENDMENT 1991-04-05 - -

Documents

Name Date
Voluntary Dissolution 2015-09-22
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18326009 0419700 1990-01-17 9119 MERRILL ROAD, JACKSONVILLE, FL, 32211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-01-17
Case Closed 1990-02-05

Related Activity

Type Referral
Activity Nr 901531558
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-01-22
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-01-22
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-01-22
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 2
Gravity 00
100333319 0419700 1986-01-16 1170 AIRPORT INTRANCE RD., JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-01-16
2163285 0419700 1985-06-13 600 3RD ST., NEPTUNE BEACH, FL, 32233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-13
Case Closed 1985-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-06-19
Abatement Due Date 1985-06-27
Nr Instances 1
Nr Exposed 2
14010086 0420600 1976-04-07 6342 MIDNIGHT PASS ROAD, Sarasota, FL, 33581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State