Search icon

WILLIAM RAY, INC. - Florida Company Profile

Company Details

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

WILLIAM RAY, 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 Oct 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000126785
FEI/EIN Number 562447862

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

Address: 1721 S BABCOCK ST, MELBOURNE, FL, 32901
Mail Address: 178 SW IRWIN AVE., WEST MELBOURNE, FL, 32904
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY WILLIAM President 178 SW IRWIN AVE, WEST MELBOURNE, FL, 32904
RAY WILLIAM Vice President 178 SW IRWIN AVE, WEST MELBOURNE, FL, 32904
RAY WILLIAM Secretary 178 SW IRWIN AVE, WEST MELBOURNE, FL, 32904
RAY WILLIAM Treasurer 178 SW IRWIN AVE, WEST MELBOURNE, FL, 32904
RAY WILLIAM Agent 178 SW IRWIN AVE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 1721 S BABCOCK ST, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2004-04-01 1721 S BABCOCK ST, MELBOURNE, FL 32901 -

Court Cases

Title Case Number Docket Date Status
WILLIAM RAY A/K/A WILLIAM R. KING VS MARK S. INCH, ETC. SC2020-1349 2020-09-11 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
541999CF000566CFAXMX

Parties

Name WILLIAM RAY, INC.
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-20
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2020-09-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-09-15
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-09-11
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ **Contains social security number**
On Behalf Of William Ray
WILLIAM RAY VS STATE OF FLORIDA 5D2015-1536 2015-04-29 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
99-566-CF

Parties

Name WILLIAM RAY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-06-22
Type Response
Subtype Reply
Description Reply ~ TO 6/8RESPONSE;MAILBOX 6/17PS William Ray M12658
Docket Date 2015-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ & REQ FOR JUD NOTICE
On Behalf Of WILLIAM RAY
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 5/19 ORDER
On Behalf Of State of Florida
Docket Date 2015-06-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2015-05-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS William Ray M12658
Docket Date 2015-05-18
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2015-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-04-29
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2015-04-29
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 4/24/15
On Behalf Of WILLIAM RAY
WILLIAM RAY A/K/A WILLIAM R. KING VS MICHAEL D. CREWS, ETC. SC2013-0268 2013-02-13 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
99-566-CF-52

Parties

Name WILLIAM RAY, INC.
Role Petitioner
Status Active
Name MICHAEL D. CREWS, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417143
Docket Date 2013-04-02
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied
Docket Date 2013-03-14
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "REQUEST FOR DOCUMENTS BY WAY OF HEARING SHOULD THIS COURT DESIRE" (STYLED IN 11TH JUDICIAL CIRCUIT IN AND FOR DADE COUNTY, FLORIDA)
On Behalf Of William Ray
Docket Date 2013-03-14
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE
On Behalf Of William Ray
Docket Date 2013-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-02-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS
Docket Date 2013-02-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-02-13
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of William Ray

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-01
Domestic Profit 2003-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981498700 2021-03-30 0455 PPS 2829 Bird Ave Ste 5-234, Miami, FL, 33133-4607
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-4607
Project Congressional District FL-27
Number of Employees 1
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20966.83
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State