Search icon

RAY MELEAR, INC. - Florida Company Profile

Company Details

Entity Name: RAY MELEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY MELEAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: 336153
FEI/EIN Number 591223309

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

Address: 729 S. E. 25TH STREET, OKEECHOBEE, FL, 34974, US
Mail Address: 729 S. E. 25TH STREET, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELEAR BARBARA L President 729 S. E. 25TH STREET, OKEECHOBEE, FL, 34974
MELEAR BARBARA L Agent 729 S. E. 25TH STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-12-20 - -
CHANGE OF MAILING ADDRESS 2010-01-08 729 S. E. 25TH STREET, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 729 S. E. 25TH STREET, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 729 S. E. 25TH STREET, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2007-01-16 MELEAR, BARBARA L -
NAME CHANGE AMENDMENT 1985-07-16 RAY MELEAR, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
Amended and Restated Articles 2016-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State