Search icon

RAY'S NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: RAY'S NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY'S NURSERY, 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: 01 Dec 1978 (46 years ago)
Date of dissolution: 28 May 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 May 2009 (16 years ago)
Document Number: 597563
FEI/EIN Number 591865838

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

Address: HIGHWAY 229 S, 5213 RICHARDSON RD, SANDERSON, FL, 32087
Mail Address: P.O. BOX 403, MACCLENNY, FL, 32063
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATLIN JUDGE RAY President 4481 RAINTREE DRIVE, MACCLENNY, FL, 32063
GATLIN JUDGE RAY Director 4481 RAINTREE DRIVE, MACCLENNY, FL, 32063
GATLIN BLAIR Vice President BURNSED CRAWFORD RD, GLEN SAINT MARY, FL, 32040
GATLIN BLAIR President BURNSED CRAWFORD RD, GLEN SAINT MARY, FL, 32040
GATLIN BLAIR Secretary BURNSED CRAWFORD RD, GLEN SAINT MARY, FL, 32040
GATLIN BLAIR Treasurer BURNSED CRAWFORD RD, GLEN SAINT MARY, FL, 32040
GATLIN GINA Vice President ANDREWS ST, GLEN SAINT MARY, FL, 32040
GATLIN GINA Director ANDREWS ST, GLEN SAINT MARY, FL, 32040
MILNE DUGLAS J Agent 4595 LEXINGTON AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
MERGER 2009-05-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000099813. MERGER NUMBER 300000097043
REVOCATION OF VOLUNTARY DISSOLUT 2009-05-08 - -
VOLUNTARY DISSOLUTION 2009-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-04 4595 LEXINGTON AVE, SUITE 100, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-04 HIGHWAY 229 S, 5213 RICHARDSON RD, SANDERSON, FL 32087 -
CHANGE OF MAILING ADDRESS 2002-07-04 HIGHWAY 229 S, 5213 RICHARDSON RD, SANDERSON, FL 32087 -
REGISTERED AGENT NAME CHANGED 2002-07-04 MILNE, DUGLAS J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000340971 ACTIVE 1000000217113 BAKER 2011-05-25 2031-06-01 $ 498.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Revocation of Dissolution 2009-05-08
Voluntary Dissolution 2009-03-26
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-07-04
ANNUAL REPORT 2001-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303993281 0419700 2003-05-20 5213 RICHARDSON ROAD, SANDERSON, FL, 32087
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2003-08-05
Case Closed 2003-10-16

Related Activity

Type Accident
Activity Nr 101353050

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2003-09-10
Abatement Due Date 2003-09-15
Nr Instances 6
Nr Exposed 6
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2003-09-10
Abatement Due Date 2003-09-15
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 01 May 2025

Sources: Florida Department of State