Entity Name: | RAY THE TRIM MAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAY THE TRIM MAN, 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: | 31 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2009 (15 years ago) |
Document Number: | P03000127006 |
FEI/EIN Number |
571192875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16113 VINE CLIFF AVENUE, HUDSON, FL, 34667, US |
Mail Address: | 16113 VINE CLIFF AVENUE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUD RAYMOND J | Director | 16113 VINE CLIFF AVENUE, HUDSON, FL, 34667 |
BAUD RAYMOND J | President | 16113 VINE CLIFF AVENUE, HUDSON, FL, 34667 |
BAUD RAYMOND J | Agent | 16113 VINE CLIFF AVENUE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 16113 VINE CLIFF AVENUE, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 16113 VINE CLIFF AVENUE, HUDSON, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 16113 VINE CLIFF AVENUE, HUDSON, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-02 | BAUD, RAYMOND J | - |
REINSTATEMENT | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State