Search icon

THE RAY CONSTRUCTION CO.

Company Details

Entity Name: THE RAY CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P38542
FEI/EIN Number 42-1083706
Address: 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA 52403-1068
Mail Address: 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA 52403-1068
Place of Formation: IOWA

Agent

Name Role Address
HARDIN, DAVID C Agent 500 E. BROWARD BLVD., SUITE 1950, FT. LAUDERDALE, FL 33394

Director

Name Role Address
LUBBEN, GUNTHER Director 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA
LUBBEN, KEVEN Director 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA

President

Name Role Address
LUBBEN, KEVEN President 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA

Vice President

Name Role Address
LUBBEN, GUNTHER Vice President 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA

Treasurer

Name Role Address
LUBBEN, KEVEN Treasurer 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA

Vice Chairman

Name Role Address
LUBBEN, GUNTHER Vice Chairman 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA

Chairman

Name Role Address
LUBBEN, KEVEN Chairman 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA 52403-1068 No data
CHANGE OF MAILING ADDRESS 1996-03-18 11 GLENBROOK DR., S.E., CEDAR RAPIDS, IA 52403-1068 No data

Documents

Name Date
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 1999-09-08
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State