Entity Name: | RALEIGH DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RALEIGH DESIGN, 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: | 07 Oct 2005 (20 years ago) |
Date of dissolution: | 04 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | P05000137589 |
FEI/EIN Number |
203646864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 WEST VENTRIS AVE, MAITLAND, FL, 32751 |
Mail Address: | 251 WEST VENTRIS AVE, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RALEIGH CHRIS | President | 251 WEST VENTRIS AVE, MAITLAND, FL, 32751 |
RALEIGH CHRIS | Agent | 251 WEST VENTRIS AVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-03 | 251 WEST VENTRIS AVE, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2010-08-03 | 251 WEST VENTRIS AVE, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-03 | 251 WEST VENTRIS AVE, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-15 |
Off/Dir Resignation | 2018-07-02 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State