Search icon

RAY'S CONSTRUCTION OF OCALA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAY'S CONSTRUCTION OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2008 (17 years ago)
Document Number: P95000000385
FEI/EIN Number 650663906
Address: 6300 SE 41st Court, OCALA, FL, 34475, US
Mail Address: 6300 SE 41ST COURT, OCALA, FL, 34480, US
ZIP code: 34475
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL RAPHAEL R President 6300 S.E. 41ST CT., OCALA, FL, 34480
SAMUEL ANDREA H VSM 6300 S.E. 41ST CT., OCALA, FL, 34480
SAMUEL RAPHAEL R Agent 6300 SE 41ST CT, OCALA, FL, 34480
SAMUEL RAPHAEL R Director 6300 S.E. 41ST CT., OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 6300 SE 41st Court, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2012-04-15 6300 SE 41st Court, OCALA, FL 34475 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 SAMUEL, RAPHAEL R -
NAME CHANGE AMENDMENT 1998-07-20 RAY'S CONSTRUCTION OF OCALA, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 6300 SE 41ST CT, OCALA, FL 34480 -
REINSTATEMENT 1997-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-12

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
6600.00
Total Face Value Of Loan:
6600.00
Date:
2020-05-15
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:
7320.00
Total Face Value Of Loan:
7320.00
Date:
2020-05-15
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:
7320.00
Total Face Value Of Loan:
7320.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,600
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,635.57
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $6,600
Jobs Reported:
2
Initial Approval Amount:
$7,320
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,413.46
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $7,320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State