Search icon

RAYACK, INC. - Florida Company Profile

Company Details

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

RAYACK, 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: 06 May 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000035592
FEI/EIN Number 650489742

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

Address: 6568 VIA VICENZA, DELRAY BEACH, FL, 33446, US
Mail Address: 6568 VIA VICENZA, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK GERRY Director 6568 VIA VICENZA, DELRAY BEACH, FL, 33446
POLLACK BRENDA S Vice President 6568 VIA VICENZA, DELRAY BEACH, FL, 33446
ASARCH STEVEN J Agent 2385 EXECUTIVE CENTER DR, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-15 6568 VIA VICENZA, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2000-02-15 6568 VIA VICENZA, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-15 2385 EXECUTIVE CENTER DR, SUITE 250, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State