Search icon

LOR RAY CO.

Company Details

Entity Name: LOR RAY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1981 (43 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 850496
FEI/EIN Number 59-2118656
Address: 1611 ALDER WAY, BRANDON, FL 33510
Mail Address: 1611 ALDER WAY, BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
LOWER, RADO W. Agent 1611 ALDER WAY, BRANDON, FL 33510

President

Name Role Address
LOWER, RADO W. President 1611 ALDER WAY, BRANDON, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 1993-08-30 1611 ALDER WAY, BRANDON, FL 33510 No data
REINSTATEMENT 1993-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-08-30 1611 ALDER WAY, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 1993-08-30 1611 ALDER WAY, BRANDON, FL 33510 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1988-09-20 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000477939 LAPSED 2002-9293 HILLSBOROUGH CNTY CIRC CRT 2002-11-20 2007-12-16 $44037.44 TRINITY CAPITAL CORPORATION, 475 SANSOME STREET, 19TH FLOOR, SAN FRANCISCO, CA 94111

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State