Search icon

RAMGOH SALES COMPANY, INC.

Company Details

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

Agent

Name Role Address
Taylor, George J., Esq. Agent 2255 Glades Road, Suite 414E, Boca Raton, FL 33431

President

Name Role Address
Martin, Danielle President 92 Ponderosa Lane, Melville, NY 11747

Secretary

Name Role Address
Canales, Tanya Secretary 5555 Goodwin Street, Indianapolis, IN 46234

Treasurer

Name Role Address
Canales, Tanya Treasurer 5555 Goodwin Street, Indianapolis, IN 46234

Fictitious Names

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

Events

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

Documents

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