Search icon

D. F. PRAY INC. - Florida Company Profile

Branch

Company Details

Entity Name: D. F. PRAY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 2012 (13 years ago)
Branch of: D. F. PRAY INC., RHODE ISLAND (Company Number 000006904)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: F12000002266
FEI/EIN Number 050298190

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

Address: 25 Anthony St., Seekonk, MA, 02771, US
Mail Address: 25 Anthony St., Seekonk, MA, 02771, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Smith Gary Secretary 25 Anthony St., Seekonk, MA, 02771
Raposa Jared Treasurer 25 Anthony St., Seekonk, MA, 02771
Pray Scott President 25 Anthony St, Seekonk, MA, 02771
Raposa Jared Director 25 Anthony St, Seekonk, MA, 02771
Pray Scott Director 25 Anthony St, Seekonk, MA, 02771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136697 D. F. PRAY INC. ACTIVE 2023-11-07 2028-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-01-13 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 25 Anthony St., Seekonk, MA 02771 -
CHANGE OF MAILING ADDRESS 2025-01-13 25 Anthony St., Seekonk, MA 02771 -
REGISTERED AGENT NAME CHANGED 2024-03-10 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 25 Anthony St., Seekonk, MA 02771 -
CHANGE OF MAILING ADDRESS 2024-03-10 25 Anthony St., Seekonk, MA 02771 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2022-04-28 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-04-28
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State