Search icon

RAY HARDY, INC.

Company Details

Entity Name: RAY HARDY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000041210
FEI/EIN Number 59-3443060
Address: 2040 S CLARA, DELAND, FL 32720
Mail Address: 2040 S CLARA, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HARDY, DOUGLAS R Agent 2040 S. CLARA AVE, DELAND, FL 32720

President

Name Role Address
HARDY, DOUGLAS R President 2040 S CLARA, DELAND, FL 32720

Director

Name Role Address
HARDY, DOUGLAS R Director 2040 S CLARA, DELAND, FL 32720

Treasurer

Name Role Address
HARDY, DOUGLAS R Treasurer 2040 S CLARA, DELAND, FL 32720

Secretary

Name Role Address
HARDY, KATHY J Secretary 2040 S. CLARA, DELAND, FL 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189341 R&M FERNERIES & GREENERY EXPIRED 2009-12-28 2024-12-31 No data 2040 S. CLARA AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 2040 S CLARA, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2005-01-06 2040 S CLARA, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 2040 S. CLARA AVE, DELAND, FL 32720 No data
AMENDMENT 2004-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-06 HARDY, DOUGLAS R No data

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State