Search icon

RAY'S PAVING AND DRAINAGE INC. - Florida Company Profile

Company Details

Entity Name: RAY'S PAVING AND DRAINAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY'S PAVING AND DRAINAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P11000090363
FEI/EIN Number 453602212

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

Address: 1922 N W 9th Street, Fort Lauderdale, FL, 33311, US
Mail Address: 1922 N W 9th Street, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY STEVEN B President 2436 N W 56th Ave, Lauderhill, FL, 33313
Quinones Elizabeth A Chief Financial Officer 2436 N W 56th Ave, Lauderhill, FL, 33313
RAY STEVEN B Agent 1922 N W 9th Street, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1922 N W 9th Street, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1922 N W 9th Street, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-06-09 1922 N W 9th Street, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 RAY, STEVEN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001010228 LAPSED CACE14006860 17TH JUDICIAL CIRCUIT, BROWARD 2015-09-28 2020-11-19 $18,285.00 MEHRSHAD MEHDIPOUR AND NICOLE TESTA, C/O DAVID A. RAY, P.A., 517 SOUTHWEST FIRST AVE, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State