Search icon

RAYONG, INC. - Florida Company Profile

Company Details

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

RAYONG, 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: 05 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2018 (7 years ago)
Document Number: P01000024591
FEI/EIN Number 593708692

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

Address: 1280 S MISSOURI AVE, CLEARWATER, FL, 33756
Mail Address: 2706 Gretagreen Ct, Orlando, FL, 32835, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crain Richard B President 2706 Gretagreen Ct, Orlando, FL, 32835
Crain Susann C Treasurer 2706 Gretagreen Ct, Orlando, FL, 32835
Crain Richard BJr. Agent 1280 S Missouri Ave, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1280 S MISSOURI AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1280 S Missouri Ave, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Crain, Richard B, Jr. -
REINSTATEMENT 2018-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-27 1280 S MISSOURI AVE, CLEARWATER, FL 33756 -
REINSTATEMENT 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000631457 TERMINATED 1000000974413 PINELLAS 2023-12-15 2033-12-20 $ 738.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000631416 TERMINATED 1000000974408 PINELLAS 2023-12-15 2043-12-20 $ 5,060.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000557308 TERMINATED 1000000938495 PINELLAS 2022-12-07 2032-12-14 $ 384.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000463150 TERMINATED 1000000935175 PINELLAS 2022-09-26 2042-09-28 $ 17,387.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000316168 TERMINATED 1000000927047 PINELLAS 2022-06-24 2042-06-29 $ 8,562.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000217754 TERMINATED 1000000922097 PINELLAS 2022-04-28 2042-05-04 $ 21,219.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000217762 TERMINATED 1000000922098 PINELLAS 2022-04-28 2032-05-04 $ 367.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000642656 TERMINATED 1000000910178 PINELLAS 2021-12-08 2041-12-15 $ 3,106.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000642664 TERMINATED 1000000910181 PINELLAS 2021-12-08 2031-12-15 $ 638.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000144869 TERMINATED 1000000882244 PINELLAS 2021-03-26 2031-03-31 $ 802.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-09-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State