Search icon

RAY JACK'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: RAY JACK'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY JACK'S PLUMBING, 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: 13 Jul 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: L01650
FEI/EIN Number 650142231

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

Address: 8628 Duke Ct East, Boynton Beach, FL, 33436, US
Mail Address: 8628 Duke Ct East, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER, RAYMOND President 8628 Duke Ct East, Boynton Beach, FL, 33436
RITTER, RAYMOND Agent 8628 Duke Ct East, Boynton Beach, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 8628 Duke Ct East, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-03-28 8628 Duke Ct East, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 8628 Duke Ct East, Boynton Beach, FL 33446 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1989-08-16 RITTER, RAYMOND -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State