Search icon

DAVID RAY & CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID RAY & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID RAY & CO., 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: 26 Dec 1973 (52 years ago)
Date of dissolution: 01 Nov 1985 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (40 years ago)
Document Number: 440673
FEI/EIN Number 591502617

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

Address: 5530 SW 95TH TERRACE, MIAMI, FL, 33156
Mail Address: 5530 SW 95TH TERRACE, MIAMI, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY, DAVID D President 5530 SW 95TH TERRACE, MIAMI, FL
RAY, DAVID D Director 5530 SW 95TH TERRACE, MIAMI, FL
MILLEDGE, LEWIS D. JR. Agent 6101 SW 76TH STREET, S. MIAMI, FL, 33143
RAY, ELIZABETH ANN Treasurer 5530 SW 95TH TERRACE, MIAMI, FL
RAY, ELIZABETH ANN Secretary 5530 SW 95TH TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-01-18 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Court Cases

Title Case Number Docket Date Status
DAVID RAY VS STATE OF FLORIDA 4D2015-3519 2015-09-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-14771 CF10A

Parties

Name DAVID RAY & CO., INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that David Ray¿s September 21, 2015 petition for writ of mandamus is denied without prejudice to his right to move for this Court to consider it as his initial brief in the pending appeal in 4D15-2287. Petitioner may do so by motion in that appeal.
Docket Date 2015-10-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-09-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID RAY
Docket Date 2015-09-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVID RAY
DAVID RAY VS STATE OF FLORIDA 4D2015-2287 2015-06-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-014771 CF10A

Parties

Name DAVID RAY & CO., INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of DAVID RAY
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 11, 2016 motion for rehearing is denied.
Docket Date 2016-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID RAY
Docket Date 2016-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 8, 2016 motion for extension of time is granted and the time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2016-01-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 19, 2016 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN 1/25/16** TO FILE MOTION FOR REHEARING
On Behalf Of DAVID RAY
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's November 23, 2015 motion for to treat his petition for writ of mandamus filed in case no. 4D15-1319 as the initial brief in this appeal is granted.
Docket Date 2015-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of DAVID RAY
Docket Date 2015-07-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAVID RAY
Docket Date 2015-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: NOTICE OF COMPLIANCE
On Behalf Of DAVID RAY
Docket Date 2015-07-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 16, 2015 order.
Docket Date 2015-07-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
Docket Date 2015-06-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within ten (10) days from the date of this order, a notice with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2015-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID RAY
Docket Date 2015-06-12
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-06-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,904.33
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State