Search icon

JEFERSON G. RAY, III, P.A. - Florida Company Profile

Company Details

Entity Name: JEFERSON G. RAY, III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFERSON G. RAY, III, P.A. 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: 29 Dec 1978 (46 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 605403
FEI/EIN Number 591882091

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

Address: 2023 N DONNELLY, MT DORA, FL, 32757, US
Mail Address: POB 1048, P.O. BOX 1048, MT DORA, FL, 32756, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY AMY E Secretary 214 MONTFORD AVENUE, ASHEVILLE, NC, 28801
RAY AMY E Vice President 214 MONTFORD AVENUE, ASHEVILLE, NC, 28801
RAY, JEFFERSON G III STPV 44150 PARKWAY LANE, ALTOONA, FL, 32702
RAY, JEFFERSON G III Agent 2023 N DONNELLY ST, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2010-03-30 2023 N DONNELLY, MT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 2023 N DONNELLY, MT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2023 N DONNELLY ST, MT DORA, FL 32757 -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State