Entity Name: | RAYLAND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 May 1981 (44 years ago) |
Date of dissolution: | 22 Oct 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 1999 (25 years ago) |
Document Number: | 849146 |
FEI/EIN Number |
061045464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 SUMMER ST., STAMFORD, CT, 06905, US |
Mail Address: | 1177 SUMMER ST., STAMFORD, CT, 06905, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERICKSEN WILLIAM D. | Director | 4 NORTH 2ND STREET, FERNANDINA BEACH, FL, 32035 |
ERICKSEN WILLIAM D. | President | 4 NORTH 2ND STREET, FERNANDINA BEACH, FL, 32035 |
BERGER MARY J | Assistant Secretary | 31 SOUTH 4TH STREET, FERNANDINA BCH., FL |
BERRY, WILLIAM | Director | 52 MARSH ROAD, EASTON, CT |
CANNING, JOHN B. | Secretary | 9 MORTAR ROCK RD., WESTPORT, CT |
AUGUSTE, MACDONALD | Treasurer | 230 MOORE ST., HARTSDALE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-10-22 | 1177 SUMMER ST., STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 1999-10-22 | 1177 SUMMER ST., STAMFORD, CT 06905 | - |
Name | Date |
---|---|
Withdrawal | 1999-10-22 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-04 |
ANNUAL REPORT | 1997-03-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State