Entity Name: | RAFFERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAFFERTY MANAGEMENT, 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: | 01 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | P10000097441 |
FEI/EIN Number |
27-4125646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5025 Brand Road, Dublin, OH, 43017, US |
Mail Address: | 5025 Brand Road, Dublin, OH, 43017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY PATRICIA | President | 5025 Brand Road, Dublin, OH, 43017 |
WESMENTY STEVEN A | Vice President | 112 FROST DRIVE, NORTH HAVEN, CT, 06473 |
KEMPE JOSEPH CEsq. | Agent | 941 N HIGHWAY A1A, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 5025 Brand Road, Dublin, OH 43017 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 5025 Brand Road, Dublin, OH 43017 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | KEMPE, JOSEPH C, Esq. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-02-23 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State