Search icon

RAMGOH SALES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RAMGOH SALES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMGOH SALES COMPANY, 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: 21 May 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: 382613
FEI/EIN Number 591362098

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

Address: 350 5th Ave, Labelle, FL, 33935, US
Mail Address: 5555 Goodwin Street, Indianapolis, IN, 46234, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Danielle President 92 Ponderosa Lane, Melville, NY, 11747
Canales Tanya Secretary 5555 Goodwin Street, Indianapolis, IN, 46234
Taylor George JEsq. Agent 2255 Glades Road, Boca Raton, FL, 33431

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 - 350 5TH AVE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-07 - -
CHANGE OF MAILING ADDRESS 2024-05-07 350 5th Ave, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2024-05-07 Taylor, George J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 2255 Glades Road, Suite 414E, Boca Raton, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 350 5th Ave, Labelle, FL 33935 -

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: 01 Apr 2025

Sources: Florida Department of State