Entity Name: | RAMGOH SALES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 May 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2024 (9 months ago) |
Document Number: | 382613 |
FEI/EIN Number | 59-1362098 |
Address: | 350 5th Ave, Labelle, FL 33935 |
Mail Address: | 5555 Goodwin Street, Indianapolis, IN 46234 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor, George J., Esq. | Agent | 2255 Glades Road, Suite 414E, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Martin, Danielle | President | 92 Ponderosa Lane, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Canales, Tanya | Secretary | 5555 Goodwin Street, Indianapolis, IN 46234 |
Name | Role | Address |
---|---|---|
Canales, Tanya | Treasurer | 5555 Goodwin Street, Indianapolis, IN 46234 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000162874 | SEBRING GROVE RV RESORT | ACTIVE | 2021-12-08 | 2026-12-31 | No data | 350 5TH AVE, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-05-07 | 350 5th Ave, Labelle, FL 33935 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-07 | Taylor, George J., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 2255 Glades Road, Suite 414E, Boca Raton, FL 33431 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-26 | 350 5th Ave, Labelle, FL 33935 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-07 |
Reg. Agent Resignation | 2023-05-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
AMENDED ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-05-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State