Search icon

RAYNOR COMPANY GROUP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAYNOR COMPANY GROUP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 1991 (34 years ago)
Document Number: S57835
FEI/EIN Number 593067646
Address: 350 DOUGLAS RD E, OLDSMAR, FL, 34677
Mail Address: 350 DOUGLAS RD E, OLDSMAR, FL, 34677
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLMANN KYLE C President 350 DOUGLAS ROAD EAST, OLDSMAR, FL, 34677
NIZOL CHRISTOPHER Vice President 350 DOUGLAS RD E, OLDSMAR, FL, 34677
RAINES ERIK P Agent 101 E KENNEDY BLVD 37 FL, TAMPA, FL, 33602
NIZOL CHRISTOPHER a 350 DOUGLAS RD E, OLDSMAR, FL, 34677
Fries Travis Vice President 350 DOUGLAS RD E, OLDSMAR, FL, 34677
Fries Travis a 350 DOUGLAS RD E, OLDSMAR, FL, 34677

Unique Entity ID

CAGE Code:
7ZK25
UEI Expiration Date:
2018-11-01

Business Information

Division Name:
RAYNOR COMPANY GROUP
Activation Date:
2017-11-01
Initial Registration Date:
2017-10-19

Commercial and government entity program

CAGE number:
7ZK25
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-11-03

Contact Information

POC:
MARILYN LONDONO

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 350 DOUGLAS RD E, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-07-17 350 DOUGLAS RD E, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2019-07-17 RAINES, ERIK P -
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 101 E KENNEDY BLVD 37 FL, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-12-02
Reg. Agent Change 2019-07-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
525000.00
Total Face Value Of Loan:
525000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-12-08
Type:
Prog Related
Address:
540 S HERCULES AVE CLEARWATER C-TARGET/ CLEARWATER HIGH SCHOOL IMPROVEMENTS, CLEARWATER, FL, 33755
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-08
Type:
FollowUp
Address:
4701 NORTH HIMES AVE., TAMPA, FL, 33614
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-02-27
Type:
Complaint
Address:
4701 NORTH HIMES AVE., TAMPA, FL, 33614
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-05-10
Type:
Unprog Rel
Address:
2370 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-08
Type:
Unprog Other
Address:
37 CAUSEWAY BLVD., CLEARWATER, FL, 33767
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$525,000
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$527,070.83
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $524,999
Jobs Reported:
52
Initial Approval Amount:
$525,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$530,220.83
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $525,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State