Search icon

RAYMER ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: RAYMER ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMER ELECTRIC, 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: 27 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P11000093927
FEI/EIN Number 453690782

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

Address: 8848 VALENCIA OAKS CT., ORLANDO, FL, 32825, US
Mail Address: P.O BOX 677536, ORLANDO, FL, 32867, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAMON Agent 8848 VALENCIA OAKS CT., ORLANDO, FL, 32825
PEREZ RAMON President 8848 VALENCIA OAKS CT., ORLANDO, FL, 32825
PANTOJAS ARMANDO Director 8216 SOUTHERN FOREST DR, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 8848 VALENCIA OAKS CT., ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 8848 VALENCIA OAKS CT., ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2022-03-23 8848 VALENCIA OAKS CT., ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2019-01-02 PEREZ, RAMON -
AMENDMENT 2013-01-28 - -
AMENDMENT 2012-10-19 - -
AMENDMENT 2012-10-18 - -
AMENDMENT 2012-01-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9558638307 2021-01-31 0491 PPP 3500 Aloma Ave Ste D35, Winter Park, FL, 32792-4099
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71157
Loan Approval Amount (current) 71157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-4099
Project Congressional District FL-10
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71618.02
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State