Entity Name: | RAYNER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 May 2015 (10 years ago) |
Document Number: | P09000040773 |
FEI/EIN Number | 270175151 |
Address: | 1267 HIGHLAND AVE N, CLEARWATER, FL, 33755, US |
Mail Address: | 15150 VERONA AVE, CLEARWATER, FL, 33760, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michael E. Steuer, CPA, P.A. | Agent | 1000 S Belcher Rd, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
RAYNER PHILISTINE | President | 15150 VERONA AVE, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
RAYNER PHILISTINE | Treasurer | 15150 VERONA AVE, CLEARWATER, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000002208 | BAR-B-Q QUEEN | ACTIVE | 2025-01-06 | 2030-12-31 | No data | 1267 N HIGHLAND AVE, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-25 | Michael E. Steuer, CPA, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 1000 S Belcher Rd, Ste 7, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 1267 HIGHLAND AVE N, CLEARWATER, FL 33755 | No data |
AMENDMENT AND NAME CHANGE | 2015-05-14 | RAYNER INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-14 | 1267 HIGHLAND AVE N, CLEARWATER, FL 33755 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000608081 | ACTIVE | 1000001011876 | PINELLAS | 2024-09-11 | 2044-09-18 | $ 1,312.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Amendment and Name Change | 2015-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State