Search icon

RAMEL, INC. - Florida Company Profile

Company Details

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

RAMEL, 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: 04 Jan 1979 (46 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 599142
FEI/EIN Number 592225752

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

Address: 2930 NW 113 AVE, SUNRISE, FL, 33323
Mail Address: 2930 NW 113 AVE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRYBREAD DON Agent 2930 NW 113TH AVENUE, SUNRISE, FL, 33323
DRYBREAD, DON President 2930 NW 113 AVE, SUNRISE, FL, 33323
DRYBREAD, DON Director 2930 NW 113 AVE, SUNRISE, FL, 33323
STERNBERG, SUSAN J. Treasurer 2930 NW 113 AVE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-26 2930 NW 113TH AVENUE, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-07 2930 NW 113 AVE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2000-02-07 2930 NW 113 AVE, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 1995-05-01 DRYBREAD, DON -
REINSTATEMENT 1993-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-06-26
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State