Search icon

RAY WOODS, INC. - Florida Company Profile

Company Details

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

RAY WOODS, 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: 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: 21 Dec 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000087061
FEI/EIN Number 593214970

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

Address: 15818 MAHONEY DR, SPRING HILL, FL, 34610, US
Mail Address: 15818 MAHONEY DR, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS RAY A President 8511 WOODBRIDGE BLVD, TAMPA, FL, 33615
EPPS AUDREY Agent 2927 ROGERS AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 15818 MAHONEY DR, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2008-06-04 15818 MAHONEY DR, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-28 2927 ROGERS AVENUE, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2006-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-09-28 EPPS, AUDREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-19 - -

Documents

Name Date
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-04-10
REINSTATEMENT 2006-09-28
Reg. Agent Change 2006-09-28
ANNUAL REPORT 2004-04-16
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-03-20
REINSTATEMENT 2000-10-19
ANNUAL REPORT 1999-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State