Search icon

RAFT INC.

Company Details

Entity Name: RAFT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000010079
FEI/EIN Number 45-4402579
Address: 901 Douglas Ave, Altamonte Springs, FL, 32714, US
Mail Address: 901 Douglas Ave, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
QUIGLEY MICHAEL E Agent 901 Douglas Ave, Altamonte Springs, FL, 32714

President

Name Role Address
QUIGLEY MICHAEL E President 901 Douglas Ave, Altamonte Springs, FL, 32714

Vice President

Name Role Address
Antin Anthony M Vice President 901 Douglas Ave, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103857 CATALYST INSURANCE ADVISORS EXPIRED 2014-10-13 2019-12-31 No data 3625 STATE RD 419 SUITE 290, WINTER SPRINGS, FL, 32708
G14000062321 DUST PUPPY EXPIRED 2014-06-18 2019-12-31 No data 113 CANDACE DRIVE SUITE4, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-26 901 Douglas Ave, Ste 205, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2016-08-26 901 Douglas Ave, Ste 205, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 901 Douglas Ave, Ste 205, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State