Search icon

RAY CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: RAY CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY CONTRACTING, 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: 24 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000057475
FEI/EIN Number 593588343

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

Mail Address: 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
Address: 12091 145TH LANE NORTH, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY CONSTANCE J Director 12091 145TH LANE N, LARGO, FL, 33774
RAY CONSTANCE J President 12091 145TH LANE N, LARGO, FL, 33774
RAY ROBERT W Director 12091 145TH LANE N, LARGO, FL, 33774
RAY ROBERT W Vice President 12091 145TH LANE N, LARGO, FL, 33774
RAY ROBERT W President 12091 145TH LANE N, LARGO, FL, 33774
RAY ROBERT W Treasurer 12091 145TH LANE N, LARGO, FL, 33774
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-20 12091 145TH LANE NORTH, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 12091 145TH LANE NORTH, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001137297 LAPSED 502008CA25575XXXXMBAH CIR. CT. 15TH JUD. PALM BEACH 2009-03-25 2014-04-10 $375,073.53 AMCOMP PREFERRED INSURANCE COMPANY, N/K/A EMPLOYERS PREFERRED INSURANCE CO., 701 U.S. HIGHWAY 1, SUITE 200, N. PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308703859 0420600 2005-03-01 ABERDINE POND DR., APOLLO BEACH, FL, 33572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-01
Emphasis L: FALL
Case Closed 2006-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 1650.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 1650.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 1650.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 I07
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 673.75
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2005-06-08
Abatement Due Date 2005-07-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260452 I08
Issuance Date 2005-06-08
Abatement Due Date 2005-07-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2005-06-08
Abatement Due Date 2005-07-11
Nr Instances 1
Nr Exposed 1
Gravity 01
307178103 0420600 2003-11-20 325 4TH AVE. S., ST. PETERSBURG, FL, 33701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-11-21
Emphasis L: FALL
Case Closed 2004-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2003-12-09
Abatement Due Date 2003-12-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2003-12-09
Abatement Due Date 2003-12-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260452 J05
Issuance Date 2003-12-09
Abatement Due Date 2003-12-12
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260452 J06
Issuance Date 2003-12-09
Abatement Due Date 2003-12-12
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2003-12-09
Abatement Due Date 2003-12-12
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State