Search icon

RAY COUDRIET BUILDER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAY COUDRIET BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY COUDRIET BUILDER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: P93000008874
FEI/EIN Number 593184781

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

Address: 8137 VIA VITTORIA WAY, ORLANDO, FL, 32819, US
Mail Address: 8137 Via Vittoria Way, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUDRIET RAYMOND T President 8173 VIA VITTORIA WAY, ORLANDO, FL, 32819
Coudriet Raymond TJr. Agent 8137 Via Vittoria Way, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-23 8137 VIA VITTORIA WAY, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-05-23 Coudriet , Raymond Thomas, Jr. -
REINSTATEMENT 2023-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 8137 VIA VITTORIA WAY, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 7635 ASHLEY PARK CT, ST505, ORLANDO, FL 32835 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000247333 LAPSED 2010-CA-012335-O ORANGE CTY. CIR. CT. 2011-04-11 2016-04-25 $600,000.00 SUNTRUST BANK, C/O EDDIE HELMS, 350 N. LAKE DESTINY ROAD, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-05-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1600.00
Total Face Value Of Loan:
1600.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18187.00
Total Face Value Of Loan:
18187.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18187
Current Approval Amount:
18187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18306.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State