Search icon

CINDY RAY INTERIORS, INC. - Florida Company Profile

Company Details

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

CINDY RAY INTERIORS, 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: 14 Oct 1991 (34 years ago)
Document Number: S87190
FEI/EIN Number 650289840

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

Address: 11505 Old Ocean Boulevard, Ocean Ridge, FL, 33435, US
Mail Address: 11505 Old Ocean Boulevard, Ocean Ridge, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINDY RAY INTERIORS INC. 2020 650289840 2021-12-23 CINDY RAY INTERIORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5616557272
Plan sponsor’s address 3729 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2021-12-23
Name of individual signing CINDY RAY
Valid signature Filed with authorized/valid electronic signature
CINDY RAY INTERIORS INC. 2019 650289840 2020-06-19 CINDY RAY INTERIORS INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5616557272
Plan sponsor’s address 3729 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing CRAY2253
Valid signature Filed with authorized/valid electronic signature
CINDY RAY INTERIORS INC. 2019 650289840 2020-06-30 CINDY RAY INTERIORS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5616557272
Plan sponsor’s address 3729 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CINDY RAY
Valid signature Filed with authorized/valid electronic signature
CINDY RAY INTERIORS INC. 2018 650289840 2019-05-22 CINDY RAY INTERIORS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5616557272
Plan sponsor’s address 3729 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing CINDY RAY
Valid signature Filed with authorized/valid electronic signature
CINDY RAY INTERIORS INC. 2017 650289840 2018-07-06 CINDY RAY INTERIORS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5616557272
Plan sponsor’s address 3729 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing CINDY RAY
Valid signature Filed with authorized/valid electronic signature
CINDY RAY INTERIORS INC. 2016 650289840 2017-06-15 CINDY RAY INTERIORS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5616557272
Plan sponsor’s address 3729 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CINDY RAY
Valid signature Filed with authorized/valid electronic signature
CINDY RAY INTERIORS INC. 2015 650289840 2016-08-30 CINDY RAY INTERIORS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5616557272
Plan sponsor’s address 3729 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing CINDY RAY
Valid signature Filed with authorized/valid electronic signature
CINDY RAY INTERIORS INC. 2014 650289840 2015-06-12 CINDY RAY INTERIORS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 5616557272
Plan sponsor’s address 3729 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing CINDY RAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAY, CINDY Director 11505 OLD OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435
RAY, CINDY President 11505 OLD OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435
RAY, CINDY Secretary 11505 OLD OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435
RAY, CINDY Treasurer 11505 OLD OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435
RAY CINDY Agent 11505 Old Ocean Boulevard, Ocean Ridge, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08162900323 CRI EXPIRED 2008-06-10 2013-12-31 - 234 S. COUNTY ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 11505 Old Ocean Boulevard, Ocean Ridge, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 11505 Old Ocean Boulevard, Ocean Ridge, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-01-25 11505 Old Ocean Boulevard, Ocean Ridge, FL 33435 -
REGISTERED AGENT NAME CHANGED 2009-04-16 RAY, CINDY -

Court Cases

Title Case Number Docket Date Status
CINDY RAY INTERIORS, INC. VS DEREK MEADE and ROBERT SCHLESSEL 4D2021-3563 2021-12-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA003902XXX

Parties

Name CINDY RAY INTERIORS, INC.
Role Appellant
Status Active
Representations Adam P. Handfinger, Brett Moritz, Ryan B. Weiss
Name Robert Schlessel
Role Appellee
Status Active
Name Derek Meade
Role Appellee
Status Active
Representations Adam D. Palmer
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of Cindy Ray Interiors, Inc.
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 3, 2022 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before January 24, 2022. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Cindy Ray Interiors, Inc.
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cindy Ray Interiors, Inc.
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cindy Ray Interiors, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987688302 2021-01-20 0455 PPS 3729 S Dixie Hwy, West Palm Beach, FL, 33405-2229
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49297
Loan Approval Amount (current) 49297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-2229
Project Congressional District FL-22
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49596.83
Forgiveness Paid Date 2021-09-01
6499127709 2020-05-01 0455 PPP 3729 S DIXIE HWY, WEST PALM BEACH, FL, 33405-2229
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49297
Loan Approval Amount (current) 49297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-2229
Project Congressional District FL-22
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49669.77
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State