Search icon

RAYNOR AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: RAYNOR AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYNOR AUTOMOTIVE, 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: 15 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000058838
FEI/EIN Number 593390061

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

Address: 1220 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211, US
Mail Address: 1220 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDOCK JANIS E Director 12171 BEACH BLVD, JACKSONVILLE BCH, FL, 32246
HYDOCK JEFFREY K Director 1744 RANGEWOOD, CONYERS, GA, 30207
PEREZ WILLIAM R Secretary 1131 NW 24TH AVE, GAINESVILLE, FL, 32609
PEREZ WILLIAM R Treasurer 1131 NW 24TH AVE, GAINESVILLE, FL, 32609
RAYNOR JEFFREY D Vice President 160 7TH AVE N APT 13, JACKSONVILLE BCH, FL, 32250
JOHNSON BOB Agent 3814 EVE DR W, JACKSONVILLE, FL, 32246
PEREZ WILLIAM R President 1131 NW 24TH AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 1220 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1998-05-07 1220 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 1998-05-07 JOHNSON, BOB -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 3814 EVE DR W, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-21
DOCUMENTS PRIOR TO 1997 1996-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State