Search icon

RAYSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

RAYSON CONSTRUCTION, 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 Oct 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000077373
FEI/EIN Number 593277524

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

Address: 4365 JAMES ROAD, COCOA, FL, 32926
Mail Address: P O BOX 897, COCOA, FL, 32923, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN B Director 4365 JAMES ROAD, COCOA, FL
MILLER JOHN B President 4365 JAMES ROAD, COCOA, FL
MILLER JOHN B Secretary 4365 JAMES ROAD, COCOA, FL
MILLER JOHN B Treasurer 4365 JAMES ROAD, COCOA, FL
MILLER JOHN B Agent 4365 JAMES ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1995-01-30 4365 JAMES ROAD, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 1994-11-08 MILLER, JOHN B -
REGISTERED AGENT ADDRESS CHANGED 1994-11-08 4365 JAMES ROAD, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State