Search icon

RAYNE GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: RAYNE GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYNE GRAPHICS, 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: 24 Sep 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000134047
FEI/EIN Number 562475808

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

Address: 8760 NW142 ST, MIAMI LAKES, FL, 33018, US
Mail Address: 8760 NW142 ST, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCORRO EBERTO President 8760 NW142 ST, MIAMI LAKES, FL, 33018
SOCORRO EBERTO Agent 8760 NW 142 STREET, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8760 NW142 ST, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2016-04-29 8760 NW142 ST, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8760 NW 142 STREET, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2005-04-29 SOCORRO, EBERTO -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State