Search icon

RAY BROTHERS TOWING.INC - Florida Company Profile

Company Details

Entity Name: RAY BROTHERS TOWING.INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RAY BROTHERS TOWING.INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000080960
FEI/EIN Number 30-0708303

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

Address: 13326 Meadow Bay Loop, Orlando, FL 32824
Mail Address: 13326 Meadow Bay Loop, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASS, ROBERT Z Agent 13326 Meadow Bay Loop, Orlando, FL 32824
Kass, Robert Z President 13326 Meadow Bay Loop, Orlando, FL 32824
Bouhafs, Hanane V P 13326 Meadow Bay Loop, Orlando, FL 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 13326 Meadow Bay Loop, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2023-04-19 13326 Meadow Bay Loop, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 13326 Meadow Bay Loop, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2017-11-16 KASS, ROBERT Z -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000669608 TERMINATED 1000000764098 ORANGE 2017-11-30 2037-12-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000192017 TERMINATED 1000000706382 ORANGE 2016-03-02 2036-03-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000844429 TERMINATED 1000000687811 ORANGE 2015-07-27 2035-08-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-10-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State