Search icon

RAY'S QUALITY AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: RAY'S QUALITY AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY'S QUALITY AUTO SALES 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000047163
FEI/EIN Number 202586786

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

Address: 5845 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 961 N.W. 127 PLACE, MIAMI, FL, 33182
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO RAYMOND L President 5845 FUNSTON STREET, HOLLYWOOD, FL, 33023
ACEVEDO RAYMOND L Agent 961 N.W. 127 PLACE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 5845 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 961 N.W. 127 PLACE, MIAMI, FL 33182 -
AMENDMENT AND NAME CHANGE 2007-07-31 RAY'S QUALITY AUTO SALES INC. -
CHANGE OF MAILING ADDRESS 2007-07-31 5845 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Amendment 2018-11-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State