Search icon

RAFF ENTERPRISES, INC.

Company Details

Entity Name: RAFF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000044808
FEI/EIN Number 650593293
Address: 2140 10TH AVE, VERO BEACH, FL, 32960
Mail Address: 6530 FAILING ST, WEST LINN, OR, 97068
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
RAFF STEPHEN J Agent 916 BEACHCOMBER LANE, VERO BEACH, FL, 32963

President

Name Role Address
RAFF STEPHEN J President 6530 FAILING ST, WEST LINN, OR, 97068

Secretary

Name Role Address
RAFF STEPHEN J Secretary 6530 FAILING ST, WEST LINN, OR, 97068

Director

Name Role Address
RAFF STEPHEN J Director 6530 FAILING ST, WEST LINN, OR, 97068
RAFF KEELY A Director 6530 FAILING ST, WEST LINN, OR, 97068

Vice President

Name Role Address
RAFF KEELY A Vice President 6530 FAILING ST, WEST LINN, OR, 97068

Treasurer

Name Role Address
RAFF KEELY A Treasurer 6530 FAILING ST, WEST LINN, OR, 97068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2140 10TH AVE, VERO BEACH, FL 32960 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-08-27 2140 10TH AVE, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 1997-05-12 RAFF, STEPHEN J No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 916 BEACHCOMBER LANE, VERO BEACH, FL 32963 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State