Search icon

RAY ROUTH, INC. - Florida Company Profile

Company Details

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

RAY ROUTH, 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: 12 Dec 1968 (56 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 338786
FEI/EIN Number 591231809

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

Address: 1502 N. LIME AVENUE, SARASOTA, FL, 34237
Mail Address: 6841 Porter Rd, SARASOTA, FL, 34240, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON GARY Secretary 7593 RICHARDSON ROAD, SARASOTA, FL, 34240
ROUTH SCOTT Treasurer 6841 PORTER RD, SARASOTA, FL, 34240
ROUTH ROSIE Agent 6841 PORTER RD, SARASOTA, FL, 34240
ROUTH, ROSIE President 6841 PORTER RD, SARSOTA, FL, 34240
ROUTH, RAY JR. Vice President 6901 NW 210TH STREET, MICANOPY, FL, 32667
ROUTH, RAY JR. Director 6901 NW 210TH STREET, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-22 1502 N. LIME AVENUE, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 1502 N. LIME AVENUE, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 1996-04-09 ROUTH, ROSIE -
REGISTERED AGENT ADDRESS CHANGED 1996-04-09 6841 PORTER RD, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17667122 0420600 1990-06-20 2400 HARBORSIDE DRIVE, LONGBOAT KEY, FL, 34228
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-28
Case Closed 1990-07-20

Related Activity

Type Referral
Activity Nr 901165928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1990-07-13
Abatement Due Date 1990-07-23
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
101158715 0420600 1989-08-01 1502 N. LIME AVENUE, SARASOTA, FL, 34237
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-01
Case Closed 1989-12-04

Related Activity

Type Complaint
Activity Nr 72031933
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1989-10-02
Abatement Due Date 1989-10-23
Nr Instances 3
Nr Exposed 60
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-02
Abatement Due Date 1989-10-23
Nr Instances 1
Nr Exposed 60
Gravity 03
13408976 0418800 1973-06-21 1502 N LIME AVE, Sarasota, FL, 33578
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1973-06-27
Abatement Due Date 1973-07-20
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-06-27
Abatement Due Date 1973-07-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IIB0
Issuance Date 1973-06-27
Abatement Due Date 1973-08-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-06-27
Abatement Due Date 1973-07-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1973-06-27
Abatement Due Date 1973-07-20
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1973-06-27
Abatement Due Date 1973-07-20
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State