Search icon

RAVEN MOTOR LINES, CORP. - Florida Company Profile

Company Details

Entity Name: RAVEN MOTOR LINES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAVEN MOTOR LINES, CORP. 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000009931
Address: 33920 U.S. HIGHWAY 19 NORTH, SUITE 134, PALM HARBOR, FL, 34684
Mail Address: 33920 U.S. HIGHWAY 19 NORTH, SUITE 134, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBETT PAUL R President 33920 U.S. HIGHWAY 19 NORTH, SUITE 134, PALM HARBOR, FL, 34684
CORBETT PAUL R Director 33920 U.S. HIGHWAY 19 NORTH, SUITE 134, PALM HARBOR, FL, 34684
FREIDINGER TED L Secretary 33920 U.S. HIGHWAY 19 NORTH, SUITE 134, PALM HARBOR, FL, 34684
FREIDINGER TED L Treasurer 33920 U.S. HIGHWAY 19 NORTH, SUITE 134, PALM HARBOR, FL, 34684
FREIDINGER TED L Director 33920 U.S. HIGHWAY 19 NORTH, SUITE 134, PALM HARBOR, FL, 34684
DONAWAY CLAUDE S Director 7817 NORTH ALBANY AVENUE, TAMPA, FL, 33604
CORBETT PAUL R Agent 33920 U.S. HIGHWAY 19 NORTH, SUITE 134, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State