Search icon

RAYSIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RAYSIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYSIN CONSTRUCTION, 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: 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: 06 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: P06000128222
FEI/EIN Number 205683981

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

Address: 336 W BRIDGERS AVE, AUBURNDALE, FL, 33823, US
Mail Address: 336 W BRIDGERS AVE, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYSIN JOSHUA C President 336 W BRIDGERS AVE, AUBURNDALE, FL, 33823
Raysin Joshua C Agent 336 W BRIDGERS AVE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 336 W BRIDGERS AVE, AUBURNDALE, FL 33823 -
REINSTATEMENT 2016-09-01 - -
REGISTERED AGENT NAME CHANGED 2016-09-01 Raysin, Joshua Charles -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2014-03-06 RAYSIN CONSTRUCTION, INC. -
AMENDMENT 2014-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-09-01
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State