Search icon

RAY'S SEPTIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RAY'S SEPTIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY'S SEPTIC SERVICE, INC. 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: 31 Dec 1987 (37 years ago)
Date of dissolution: 17 Jul 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 1997 (28 years ago)
Document Number: K10567
FEI/EIN Number 650017476

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

Address: 425 GERMAN AVE., NAPLES, FL, 33963, US
Mail Address: 1717 J & C BLVD., NAPLES, FL, 33942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS, ROBERT President 425 GERMAIN AVE., NAPLES, FL
WOODS, ROBERT Director 425 GERMAIN AVE., NAPLES, FL
DEVEREAUX, RAY R. Vice President 10414 84TH COURT OAK TRACE A2, OCALA, FL
WOODS, ROBERT Agent 425 GERMAIN AVE., NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 425 GERMAN AVE., NAPLES, FL 33963 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-09 425 GERMAIN AVE., NAPLES, FL 33963 -
REGISTERED AGENT NAME CHANGED 1992-03-16 WOODS, ROBERT -
CHANGE OF MAILING ADDRESS 1990-03-05 425 GERMAN AVE., NAPLES, FL 33963 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-07-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State