Search icon

CAPTAIN RAYS AUTO INC - Florida Company Profile

Company Details

Entity Name: CAPTAIN RAYS AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN RAYS AUTO 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: 25 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000027429
FEI/EIN Number 264549991

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

Address: 21740 US HIGHWAY 441, MT DORA, FL, 32757
Mail Address: POST OFFICE BOX 644, MT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABBOUR RIAD President PO BOX 644, MT DORA, FL, 32757
JABBOUR RIAD Director PO BOX 644, MT DORA, FL, 32757
JABBOUR RIAD Vice President PO BOX 644, MT DORA, FL, 32757
LEVIN PATTI Agent 1250 MT HOMER ROAD, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1250 MT HOMER ROAD, SUITE 8, EUSTIS, FL 32726 -
AMENDMENT 2009-05-11 - -
ARTICLES OF CORRECTION 2009-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 21740 US HIGHWAY 441, MT DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001111588 TERMINATED 1000000698113 LAKE 2015-10-30 2035-12-14 $ 11,914.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
Amendment 2009-05-11
Articles of Correction 2009-04-24
Domestic Profit 2009-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State