Search icon

RAYNOR'S SEAFOOD OF IMMOKALEE, INC. - Florida Company Profile

Company Details

Entity Name: RAYNOR'S SEAFOOD OF IMMOKALEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYNOR'S SEAFOOD OF IMMOKALEE, 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: 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: 14 Jun 1989 (36 years ago)
Document Number: K95348
FEI/EIN Number 650126090

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

Address: 114 2ND STREET NORTH, IMMOKALEE, FL, 34142, US
Mail Address: 114 2ND STREET NORTH, IMMOKALEE, FL, 33934, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNOR, WANDA Agent 114 2ND STREET NORTH, IMMOKALEE, FL, 34142
Raynor Wanda President P O BOX 1012, IMMOKALEE, FL, 34143
Raynor Lisa Vice President P. O. Box 1012, IMMOKALEE, FL, 34143
Raynor Michael Treasurer P.O. Box 1012, Immokalee, FL, 34143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 114 2ND STREET NORTH, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2015-03-25 114 2ND STREET NORTH, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2012-01-16 RAYNOR, WANDA -
REGISTERED AGENT ADDRESS CHANGED 1997-01-24 114 2ND STREET NORTH, IMMOKALEE, FL 34142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000208137 LAPSED 06-1741-CC COLLIER COUNTY 2000-10-12 2011-09-20 $11,369.90 LEASE ACCEPTANCE CORP., 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MICHIGAN 48334

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State