Search icon

RAYPLUS4 INC.

Company Details

Entity Name: RAYPLUS4 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: P07000077753
FEI/EIN Number 562668741
Address: 8762 State Road 26, Newberry, FL, 32669, US
Mail Address: PO BOX 357657, GAINESVILLE, FL, 32635
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND MARK T Agent 8762 U.S. HIGHWAY 26, NEWBERRY, FL, 32669

Director

Name Role Address
RAYMOND MARK T Director 8762 State Road 26, Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004572 SERVPRO OF GAINESVILLE WEST/ALACHUA COUNTY WEST ACTIVE 2020-01-10 2025-12-31 No data P.O. BOX 357657, GAINESVILLE, FL, 32635
G14000087308 SERVPRO OF ALACHUA COUNTY WEST EXPIRED 2014-08-25 2019-12-31 No data P.O. BOX 357657, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 8762 State Road 26, Newberry, FL 32669 No data
REINSTATEMENT 2011-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 8762 U.S. HIGHWAY 26, NEWBERRY, FL 32669 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 8762 State Road 26, Newberry, FL 32669 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000186790 TERMINATED 1000000580934 ALACHUA 2014-02-03 2034-02-07 $ 5,371.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000715079 TERMINATED 1000000486590 ALACHUA 2013-04-03 2033-04-11 $ 708.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State