Entity Name: | RAIM'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAIM'S, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Mar 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Mar 2000 (25 years ago) |
Document Number: | S40722 |
FEI/EIN Number |
593058753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 BAYSIDE DRIVE, CLEARWATER, FL, 33767, US |
Mail Address: | 255 BAYSIDE DRIVE, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TZEKAS RAIM | President | 255 BAYSIDE DRIVE, CLEARWATER, FL, 33767 |
TZEKAS ZHEZIJE | Vice President | 255 BAY SIDE DRIVE, CLEARWATER, FL, 33767 |
TZEKAS RAIM P | Agent | 255 BAYSIDE DRIVE, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-20 | TZEKAS, RAIM P | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 255 BAYSIDE DRIVE, CLEARWATER, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-19 | 255 BAYSIDE DRIVE, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2000-05-19 | 255 BAYSIDE DRIVE, CLEARWATER, FL 33767 | - |
NAME CHANGE AMENDMENT | 2000-03-06 | RAIM'S, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State