Search icon

RALEIGH DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RALEIGH CHRIS President 251 WEST VENTRIS AVE, MAITLAND, FL, 32751
RALEIGH CHRIS Agent 251 WEST VENTRIS AVE, MAITLAND, FL, 32751

Events

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 -

Documents

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