Search icon

RAY'S CLASSIC PLUMBING CO.

Company Details

Entity Name: RAY'S CLASSIC PLUMBING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000012976
FEI/EIN Number 650641003
Address: 9354 PALOMINO DR., LAKE WORTH, FL, 33467, US
Mail Address: 9354 PALOMINO DR., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SWEET RAYMOND S Agent 9354 PALOMINO DR, LAKE WORTH, FL, 33467

President

Name Role Address
SWEET RAYMOND S President 9354 PALOMINO DR, LAKE WORTH, FL, 33467
SWEET PAMELA L President 9354 PALOMINO DR, LAKE WORTH, FL, 33467

Director

Name Role Address
SWEET RAYMOND S Director 9354 PALOMINO DR, LAKE WORTH, FL, 33467

Vice President

Name Role Address
SWEET PAMELA L Vice President 9354 PALOMINO DR, LAKE WORTH, FL, 33467

Secretary

Name Role Address
SWEET PAMELA L Secretary 9354 PALOMINO DR, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
SWEET PAMELA L Treasurer 9354 PALOMINO DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 9354 PALOMINO DR., LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2007-02-20 9354 PALOMINO DR., LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 9354 PALOMINO DR, LAKE WORTH, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State