Search icon

J-RAY, INC.

Company Details

Entity Name: J-RAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1977 (47 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 556712
FEI/EIN Number 59-1788998
Address: 13777 66TH ST. NORTH, LARGO, FL 33771
Mail Address: 13777 66TH ST. NORTH, LARGO, FL 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROOKS, DONNA Agent 1037 DEVILLE DR, LARGO, FL 33541

Vice President

Name Role Address
ROOKS, DON Vice President 11479 HERITAGE WAY, LARGO, FL 33778

President

Name Role Address
BUTLER, LAURA President 8734 118TH WAY NORTH, SEMINOLE, FL 33772

Secretary

Name Role Address
BUTLER, LAURA Secretary 8734 118TH WAY NORTH, SEMINOLE, FL 33772

Treasurer

Name Role Address
BUTLER, LAURA Treasurer 8734 118TH WAY NORTH, SEMINOLE, FL 33772

Chairman

Name Role Address
ROOKS, CINDY Chairman 1161 BREEZE DR., LARGO, FL 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-26 13777 66TH ST. NORTH, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2001-02-26 13777 66TH ST. NORTH, LARGO, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2000-07-10 ROOKS, DONNA No data
REGISTERED AGENT ADDRESS CHANGED 1984-03-20 1037 DEVILLE DR, LARGO, FL 33541 No data

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State