Search icon

RAYGEAR INC

Company Details

Entity Name: RAYGEAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000044684
FEI/EIN Number 900265083
Address: 7950 Dani Drive, Suite 140-13, Fort Myers, FL, 33966, US
Mail Address: 7950 Dani Drive Suite 140-13, Suite 140-13, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PINSKY JOSHUA S Agent 6499 NORTH POWERLINE ROAD, FORT LAUDERDALE, FL, 33309

Chief Executive Officer

Name Role Address
TREDUP Tom Chief Executive Officer 7950 Dani Drive, Fort Myers, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140700198 RAYGEAR EXPIRED 2008-05-19 2013-12-31 No data 5030 CHAMPION BLVD STE G6#295, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 7950 Dani Drive, Suite 140-13, Fort Myers, FL 33966 No data
CHANGE OF MAILING ADDRESS 2016-04-27 7950 Dani Drive, Suite 140-13, Fort Myers, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 6499 NORTH POWERLINE ROAD, SUITE 304, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2008-02-28 PINSKY, JOSHUA SESQ. No data
AMENDMENT AND NAME CHANGE 2004-02-05 RAYGEAR INC No data
NAME CHANGE AMENDMENT 1999-08-10 RAY GEAR INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State