Search icon

RAYMOND LESTER, INC. - Florida Company Profile

Company Details

Entity Name: RAYMOND LESTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND LESTER, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 13 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2014 (11 years ago)
Document Number: P04000012277
FEI/EIN Number 141903072

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

Address: 5486 CALIFORNIA ST, BROOKSVILLE, FL, 34604
Mail Address: 5486 CALIFORNIA ST, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTER RAYMOND Director 5486 CALIFORNIA ST, BROOKSVILLE, FL, 34604
LESTER RAYMOND Agent 5486 CALIFORNIA ST, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-13 - -

Court Cases

Title Case Number Docket Date Status
FREEDOM MORTGAGE CORPORATION VS RAYMOND LESTER 2D2016-2258 2016-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
12-2350CA

Parties

Name FREEDOM MORTGAGE CORPORATION
Role Appellant
Status Active
Representations WILLIAM L. GRIMSLEY, ESQ., KARIN L. POSSER, ESQ., MARIAN KENNADY, ESQ.
Name RAYMOND LESTER, INC.
Role Appellee
Status Active
Representations MICHAEL P. HAYMANS, ESQ., CHRISTOPHER J. SHIELDS, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2017-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 01/27/17
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 01/23/17
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-11-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RAYMOND LESTER
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5-AB DUE 11/18/16
On Behalf Of RAYMOND LESTER
Docket Date 2016-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 8-AB DUE 11/14/16
On Behalf Of RAYMOND LESTER
Docket Date 2016-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5-IB DUE 10/17/16
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Grant eot IB, in part, 30
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-05-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-05-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2016-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-13
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State