Entity Name: | RAIMAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 May 1961 (64 years ago) |
Date of dissolution: | 11 Dec 1976 (48 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 11 Dec 1976 (48 years ago) |
Document Number: | 247721 |
FEI/EIN Number | 13-1942757 |
Address: | C/O R BRUCE JONES SR., 601 FLAGLER DR COURT, WEST PALM BEACH, FL 33402 |
Mail Address: | C/O R BRUCE JONES SR., 601 FLAGLER DR COURT, WEST PALM BEACH, FL 33402 |
ZIP code: | 33402 |
County: | Palm Beach |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
JONES SR., R. BRUCE | Agent | 601 FLAGLER DRIVE COURT, WEST PALM BEACH, FL 33402 |
Name | Role | Address |
---|---|---|
SCHRAFFT, GEORGE | President | NEW YORK, NY |
Name | Role | Address |
---|---|---|
SCHRAFFT, GEORGE | Director | NEW YORK, NY |
Name | Role | Address |
---|---|---|
OGDEN, J. HERBERT | Vice President | NEW YORK, NY |
DIEBOLD, A. RICHARD | Vice President | ROXBURY. CONN. |
Name | Role | Address |
---|---|---|
EVANS, ELIZABETH A. | Secretary | NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 1976-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1975-06-13 | C/O R BRUCE JONES SR., 601 FLAGLER DR COURT, WEST PALM BEACH, FL 33402 | No data |
CHANGE OF MAILING ADDRESS | 1975-06-13 | C/O R BRUCE JONES SR., 601 FLAGLER DR COURT, WEST PALM BEACH, FL 33402 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State