Search icon

RAYS OF HOPE REALTY AND INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: RAYS OF HOPE REALTY AND INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYS OF HOPE REALTY AND INVESTMENT, 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 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000055721
FEI/EIN Number 593723031

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

Address: 2239 KIWI TRAIL, CLERMONT, FL, 34711
Mail Address: 2239 KIWI TRAIL, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON FRANKIE M Director 2239 KIWI TRAIL, CLERMONT, FL, 34711
JOHNSON RICKEY L Director 2239 KIWI TRAIL, CLERMONT, FL, 34711
TRIBBEY HELENIA D Director 2239 KIWI TRAIL, CLERMONT, FL, 34711
TRIBBEY MICHELLE J Director 2239 KIWI TRAIL, CLERMONT, FL, 34711
JOHNSON FRANKIE M Agent 2239 KIWI TRAIL, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039696 RAY OF HOPE EXPIRED 2011-04-23 2016-12-31 - 2239 KIWI TRAIL, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State