Search icon

RAY JOSEPH ENTERPRISES OF FLORIDA, INC.

Company Details

Entity Name: RAY JOSEPH ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2015 (9 years ago)
Document Number: P15000078053
FEI/EIN Number 47-5132853
Address: 11161 E. State Road 70, Suite 110-11, Lakewood Ranch, FL, 34202, US
Mail Address: 11161 E. State Road 70, Suite 110-11, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BREZIC BRYAN Agent 11161 E. State Road 70, Lakewood Ranch, FL, 34202

President

Name Role Address
BREZIC BRYAN President 11161 E. State Road 70, Lakewood Ranch, FL, 34202

Director

Name Role Address
BREZIC BRYAN Director 11161 E. State Road 70, Lakewood Ranch, FL, 34202
PIPPIN CHERYL Director 4637 Torrey Pines Dr, Medford, OR, 97504

Vice President

Name Role Address
PIPPIN CHERYL Vice President 4637 Torrey Pines Dr, Medford, OR, 97504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 11161 E. State Road 70, Suite 110-11, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2018-04-12 11161 E. State Road 70, Suite 110-11, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 11161 E. State Road 70, Suite 110-11, Lakewood Ranch, FL 34202 No data
MERGER 2015-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000154683

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-24
Merger 2015-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State