Search icon

RAYMOND L. TRAINOR, INC.

Company Details

Entity Name: RAYMOND L. TRAINOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1997 (27 years ago)
Document Number: P97000077670
FEI/EIN Number 59-3471097
Address: 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL 32309
Mail Address: 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
TRAINOR, RAYMOND L. Agent 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL 32309

President

Name Role Address
TRAINOR, RAYMOND L President 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL 32309

Vice President

Name Role Address
TRAINOR, RICHARD L Vice President 264 W CROGAN ST, Lawrenceville, GA 30046

Secretary

Name Role Address
TRAINOR, THERESA F Secretary 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL 32309

Treasurer

Name Role Address
TRAINOR, CHERYL L Treasurer 264 W CROGAN ST, Lawrenceville, GA 30046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094986 RLTCORP SOFTWARE DEVELOPMENT SERVICES ACTIVE 2018-08-25 2029-12-31 No data 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL 32309 No data
CHANGE OF MAILING ADDRESS 2002-04-24 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 4121 KIMBERLY CIRCLE, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT NAME CHANGED 1998-05-05 TRAINOR, RAYMOND L. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State