Search icon

RAY'S AUTOMOTIVE SALES & REPAIR INC.

Company Details

Entity Name: RAY'S AUTOMOTIVE SALES & REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2009 (15 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: P09000074853
FEI/EIN Number 352372122
Address: 1054 N US 17-92, LONGWOOD, FL, 32750, US
Mail Address: 1054 N US 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ RAYDEL Agent 720 ORANGE AVE., LONGWOOD, FL, 32750

Director

Name Role Address
RAYDEL DOMINGUEZ Director 720 ORANGE AVE., LONGWOOD, FL, 32750

President

Name Role Address
DOMINGUEZ RAYDEL President 720 ORANGE AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 1054 N US 17-92, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2013-02-01 1054 N US 17-92, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2011-02-03 DOMINGUEZ, RAYDEL No data
AMENDMENT 2010-05-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000197590 TERMINATED 1000000781165 SEMINOLE 2018-04-30 2038-05-23 $ 754.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000514066 TERMINATED 1000000605154 SEMINOLE 2014-04-07 2034-05-01 $ 3,746.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
Amendment 2017-08-17
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State