Search icon

THE RAYNIE PHELPS COMPANY - Florida Company Profile

Company Details

Entity Name: THE RAYNIE PHELPS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RAYNIE PHELPS COMPANY 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: 12 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000004339
FEI/EIN Number 81-1176592

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

Address: 543 6TH LANE, VERO BEACH, FL, 32962, US
Mail Address: 182 5th Avenue, New York, NY, 10010, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTERMA ROBERT Director 543 6TH LANE, VERO BEACH, FL, 32962
GUTERMA ROBERT Agent 543 6TH LANE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 543 6TH LANE, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 543 6TH LANE, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-10-03 543 6TH LANE, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2017-10-03 GUTERMA, ROBERT -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-03
Domestic Profit 2016-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State