Entity Name: | RAY'S ELECTRIC OF KEYSTONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAY'S ELECTRIC OF KEYSTONE, 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: | 29 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2015 (10 years ago) |
Document Number: | 556230 |
FEI/EIN Number |
272228105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2638 SE SR 21, SUITE 6, MELROSE, FL, 32666 |
Mail Address: | PO BOX 857, KEYSTONE HEIGHTS, FL, 32656 |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENNIS TANYA M | President | 122 LONG POND DR, HAWTHORNE, FL, 32640 |
DENNIS JIMMY F | Secretary | 122 LONG POND DR, HAWTHORNE, FL, 32640 |
DENNIS JIMMY F | Treasurer | 122 LONG POND DR, HAWTHORNE, FL, 32640 |
OWENS VERONICA R | Agent | 189 S. LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | OWENS, VERONICA R | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 189 S. LAWRENCE BLVD., KEYSTONE HEIGHTS, FL 32656 | - |
REINSTATEMENT | 2015-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-30 | 2638 SE SR 21, SUITE 6, MELROSE, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2004-03-30 | 2638 SE SR 21, SUITE 6, MELROSE, FL 32666 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000766314 | TERMINATED | 1000000373603 | BRADFORD | 2012-10-11 | 2022-10-25 | $ 722.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-30 |
Reg. Agent Change | 2023-04-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8218887304 | 2020-05-01 | 0491 | PPP | 2638 SE STATE RD 21 STE 6, MELROSE, FL, 32666 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State