Search icon

RAYMOND PITTMAN, INC. - Florida Company Profile

Company Details

Entity Name: RAYMOND PITTMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND PITTMAN, 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 Jul 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: P00000068632
FEI/EIN Number 593654406

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

Address: 39 Trillium Circle, 39 trillium circle, Dothan, AL, 36301, US
Mail Address: 39 Trillium Circle, 39 Trillium Circle, Dothan, AL, 36301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN RAYMOND President 2172 JACOB MAIN ST., COTTONDALE, FL, 32431
CLIENT SERVICES PLUS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 39 Trillium Circle, 39 trillium circle, 611., Dothan, AL 36301 -
CHANGE OF MAILING ADDRESS 2024-09-20 39 Trillium Circle, 39 trillium circle, 611., Dothan, AL 36301 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 39 Trillium Circle, 39 trillion circle, 611., Dothan, FL 36301 -
REGISTERED AGENT NAME CHANGED 2015-04-22 CLIENT SERVICES PLUS, LLC -
CANCEL ADM DISS/REV 2007-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State