Search icon

RAY WOODS CONSTRUCTION CO. INC

Company Details

Entity Name: RAY WOODS CONSTRUCTION CO. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000089159
FEI/EIN Number 263545682
Address: 2209 Philippe Pkwy, Safety Harbor, FL, 34695, US
Mail Address: 2209 Philippe Pkwy, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WOODS RAYMOND A Agent 2209 Philippe Pkwy, Safety Harbor, FL, 34695

President

Name Role Address
WOODS RAYMOND A President 2209 Philippe Pkwy, Safety Harbor, FL, 34695

Secretary

Name Role Address
WOODS RAYMOND A Secretary 2209 Philippe Pkwy, Safety Harbor, FL, 34695

Director

Name Role Address
WOODS RAYMOND A Director 2209 Philippe Pkwy, Safety Harbor, FL, 34695

Vice President

Name Role Address
Bishop John R Vice President 35148 Meadow Reach Drive, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2209 Philippe Pkwy, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2016-04-27 2209 Philippe Pkwy, Safety Harbor, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2209 Philippe Pkwy, Safety Harbor, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2012-01-26 WOODS, RAYMOND AJR No data
AMENDMENT 2011-05-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000326047 ACTIVE 1000000865263 PINELLAS 2020-10-09 2040-10-14 $ 1,056.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-27
AMENDED ANNUAL REPORT 2013-12-06
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State