Search icon

RAY'S ELECTRIC OF KEYSTONE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27314
Loan Approval Amount (current) 27314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELROSE, PUTNAM, FL, 32666-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27587.9
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State