Search icon

RAY TECH ENTERPRISES, INC.

Company Details

Entity Name: RAY TECH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000062257
FEI/EIN Number 59-3465772
Address: 9814 US HWY 19, PORT RICHEY, FL 34668
Mail Address: 11105 ZIMMERMAN RD, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ZIEGLER, SCOTT Agent 9814 US HWY 19, PORT RICHEY, FL 34668

President

Name Role Address
ZIEGLER, SCOTT President 9814 US HWY 19, PORT RICHEY, FL 34668

Director

Name Role Address
ZIEGLER, SCOTT Director 9814 US HWY 19, PORT RICHEY, FL 34668

Vice President

Name Role Address
SPENCER, KIMBERLY Vice President 8300 ROYAL HART, NEW PORT RICHEY, FL 34653

Secretary

Name Role Address
ZIEGLER, JOSHUA Secretary 4874 WINDFALL ROAD, MEDINA, OH 44256

Treasurer

Name Role Address
SPENCER, WES Treasurer 8300 ROYAL HART, NEW PORT RICHEY, FL 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 9814 US HWY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 9814 US HWY 19, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2010-03-28 9814 US HWY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2010-03-28 ZIEGLER, SCOTT No data

Documents

Name Date
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-08-14
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State