Entity Name: | RAY PARSON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAY PARSON ENTERPRISES, 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: | 24 Jun 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | P02000069470 |
FEI/EIN Number |
753067819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 1st st sw, ruskin, FL, 33570, US |
Mail Address: | 1104 1st st sw, ruskin, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARSON RAY | Director | 316 flamingo dr, apollo beach, FL, 33572 |
RUIZ ALEXANDER A | Agent | 1716 E. POINSETTIA AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 1104 1st st sw, ruskin, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 1104 1st st sw, ruskin, FL 33570 | - |
AMENDMENT | 2017-04-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 1716 E. POINSETTIA AVE, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | RUIZ, ALEXANDER A | - |
REINSTATEMENT | 2017-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
Amendment | 2017-04-20 |
REINSTATEMENT | 2017-02-10 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State