Search icon

RAYMOND J. MAMONE, INC. - Florida Company Profile

Company Details

Entity Name: RAYMOND J. MAMONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND J. MAMONE, 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 Mar 2008 (17 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P08000025065
FEI/EIN Number 262178730

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

Address: 7695 GREAT OAK DRIVE, LAKE WORTH, FL, 33467
Mail Address: 7695 GREAT OAK DRIVE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMONE RAYMOND J President 7695 GREAT OAK DRIVE, LAKE WORTH, FL, 33467
MAMONE RAYMOND J Secretary 7695 GREAT OAK DRIVE, LAKE WORTH, FL, 33467
Mamone Jan M Vice President 7695 Great Oak Drive, Lake Worth, FL, 33467
MAMONE RAYMOND J Agent 7695 GREAT OAK DRIVE, LAKE WORTH, FL, 33467
MAMONE RAYMOND J Director 7695 GREAT OAK DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State