Entity Name: | RAYMOND ENGINEERING-GEORGIA, 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: | 06 Jun 2016 (9 years ago) |
Document Number: | F16000002715 |
FEI/EIN Number |
770659333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 Conroy Windermere Rd, Windermere, FL, 34786, US |
Mail Address: | 1035 Green Street, Suite A, CONYERS, GA, 30012, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Ramos Raymond | Chief Executive Officer | 1070 Crooked Creek Rd, Greensboro, GA, 30642 |
IVERSON BRENT | Chief Operating Officer | 2361 Tucker Mill Road SW, CONYERS, GA, 30094 |
RAMOS MICHAEL J | President | 951 White Cloud Ridge, Snellville, GA, 30078 |
Pollard Nathan | Vice President | 115 Farringdon Circle, Savannah, GA, 31410 |
Johnson Kim E | Secretary | 1035 Green Street SE, Conyers, GA, 30012 |
Kathryn Wiles | Agent | 9100 Conroy Windermere Rd, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-12-27 | RAYMOND GLOBAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Kathryn, Wiles | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-23 |
AMENDED ANNUAL REPORT | 2017-02-24 |
AMENDED ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State