Search icon

RAMCO BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: RAMCO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMCO BUILDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1978 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 596012
FEI/EIN Number 591861517

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

Address: 3201 RED FOX DRIVE, DELTONA, FL, 32725, US
Mail Address: PO BOX 74-1113, ORANGE CITY, FL, 32774, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORN JOHN W President 3201 RED FOX DR, DELTONA, FL, 32725
THORN DIANE M Secretary 3201 RED FOX DR, DELTONA, FL, 32725
THORN DIANE M Director 3201 RED FOX DR, DELTONA, FL, 32725
THORN JOHN W Agent 3201 RED FOX DR, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 3201 RED FOX DR, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2003-02-10 3201 RED FOX DRIVE, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2003-02-10 THORN, JOHN W -
CHANGE OF PRINCIPAL ADDRESS 2002-12-06 3201 RED FOX DRIVE, DELTONA, FL 32725 -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900017827 LAPSED 2005 11435 CIDL CIR CRT FOR VOLUSIA CTY 2006-11-08 2011-12-08 $20571.44 FRED GUIDA AND DENISE GUIDA, 554 E. OSCEOLA RD., GENEVA, FL 32732
J05900021180 LAPSED 2005-12768-CODL CTY CRT VOLUSIA CTY FL 2005-12-06 2010-12-20 $6345.85 WASTE MANAGEMENT, INC. DBA WASTE MANAGEMENT OF ORANGE C, 3201 RED FOX DRIVE, DELTONA, FL 32725
J05900016414 LAPSED 2005-12210-CODL CTY CRT VOLUSIA CTY, FL 2005-09-07 2010-09-22 $44351.86 DAVID W. DUKE, 13241 ROLLING HILLS COURT, MOUNT VERNON, OH 43050
J05900010779 LAPSED 2005-CA-114 CIR CRT 5TH JUD CIR LAKE CO FL 2005-05-31 2010-06-15 $2142.50 COX LUMBER CO., 3300 FAIRFIELD AVENUE S., ST PETERSBURG, FL 33712

Documents

Name Date
REINSTATEMENT 2005-02-04
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-12-06
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State