Search icon

INTI RAYMI, CORP. - Florida Company Profile

Company Details

Entity Name: INTI RAYMI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTI RAYMI, CORP. 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 17 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2011 (14 years ago)
Document Number: P04000136388
FEI/EIN Number 201715033

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

Address: 5414 GEMGOLD COURT, WINDERMERE, FL, 34786, US
Mail Address: 5414 GEMGOLD COURT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREYRE JAIME President 5141 GEMGOLD COURT, WINDERMERE, FL, 34786
FREYRE JAIME Agent 5414 GEMGOLD COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 5414 GEMGOLD COURT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2010-04-23 5414 GEMGOLD COURT, WINDERMERE, FL 34786 -
AMENDMENT 2008-08-18 - -
REGISTERED AGENT NAME CHANGED 2008-04-14 FREYRE, JAIME -
AMENDMENT 2007-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-23 5414 GEMGOLD COURT, WINDERMERE, FL 34786 -

Documents

Name Date
Voluntary Dissolution 2011-02-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
Amendment 2008-08-18
ANNUAL REPORT 2008-04-14
Amendment 2007-04-30
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-06-09
ANNUAL REPORT 2005-03-19
Domestic Profit 2004-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State