Search icon

RAY ENTERPRISES OF THE SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: RAY ENTERPRISES OF THE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY ENTERPRISES OF THE SOUTHEAST, 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: 05 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000084443
FEI/EIN Number 202077420

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

Address: 2820 ADMIRALS WALK DRIVE WEST, ORANGE PARK, FL, 32073, US
Mail Address: 2820 ADMIRALS WALK DRIVE WEST, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY LESLEE FOWNER Agent 2820 ADMIRALS WALK DR W, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-14 - -
CHANGE OF MAILING ADDRESS 2014-10-14 2820 ADMIRALS WALK DRIVE WEST, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2014-10-14 RAY, LESLEE F, OWNER -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 2820 ADMIRALS WALK DR W, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Off/Dir Resignation 2015-01-12
Reg. Agent Resignation 2015-01-12
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State