Search icon

RAY TIRE SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: RAY TIRE SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY TIRE SERVICES, 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: 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: 18 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2010 (15 years ago)
Document Number: P05000026059
FEI/EIN Number 202377794

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

Address: 14301 S.W 147 PL, MIAMI, FL, 33196, US
Mail Address: 14301 SW 147TH PLACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO WALTER President 14301 SW 147TH PLACE, MIAMI, FL, 33196
ROMERO WALTER Secretary 14301 SW 147TH PLACE, MIAMI, FL, 33196
ROMERO WALTER Treasurer 14301 SW 147TH PLACE, MIAMI, FL, 33196
ROMERO WALTER Director 14301 SW 147TH PLACE, MIAMI, FL, 33196
ROMERO WALTER Agent 14301 SW 147TH PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 14301 S.W 147 PL, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2010-02-24 - -
CHANGE OF MAILING ADDRESS 2010-02-24 14301 S.W 147 PL, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 14301 SW 147TH PLACE, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-23 ROMERO, WALTER -
AMENDMENT 2005-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State