Search icon

RAYNOR FOODS INC.

Company Details

Entity Name: RAYNOR FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2004 (21 years ago)
Date of dissolution: 16 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P04000009093
FEI/EIN Number 20-0562683
Address: 478 STATE ROAD 16, UNIT 128, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 132 Paloma Point, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RAYNOR CRAIG C Agent 132 Paloma Point, St. Augustine, FL, 32084

President

Name Role Address
RAYNOR CRAIG C President 132 Paloma Point, St. Augustine, FL, 32084

Vice President

Name Role Address
RAYNOR BARBARA H Vice President 132 Paloma Point, St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046005 GILDED GOURMET EXPIRED 2012-05-17 2017-12-31 No data 1217 TURTLE HILL CIRCLE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-16 No data No data
CHANGE OF MAILING ADDRESS 2014-02-05 478 STATE ROAD 16, UNIT 128, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 132 Paloma Point, St. Augustine, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 478 STATE ROAD 16, UNIT 128, SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State