Search icon

RAYCO TRADING & SERVICES, INC.

Company Details

Entity Name: RAYCO TRADING & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000062514
FEI/EIN Number 200061588
Address: 11330 HERON BAY BLVD, # 2416, CORAL SPRINGS, FL, 33076
Mail Address: 11330 HERON BAY BLVD, #2416, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANEZ RAFAEL A Agent 11330 HERON BAY BLVD, CORAL SPRINGS, FL, 33076

Director

Name Role Address
ANEZ RAFAEL A Director 11330 HERON BAY BLVD #2416, CORAL SPRINGS, FL, 33076
ARCIA MARIA E Director 11330 HERON BAY BLVD #2416, CORAL SPRINGS, FL, 33076

Chief Executive Officer

Name Role Address
ANEZ RAFAEL A Chief Executive Officer 11330 HERON BAY BLVD #2416, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-05 11330 HERON BAY BLVD, # 2416, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2006-09-05 11330 HERON BAY BLVD, # 2416, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-24 11330 HERON BAY BLVD, APT 2416, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2004-04-21 ANEZ, RAFAEL A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000115250 TERMINATED 1000000014816 40131 1973 2005-07-22 2010-08-03 $ 5,786.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2004-04-21
Domestic Profit 2003-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State