Search icon

G.R. RAMSEY, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: G.R. RAMSEY, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.R. RAMSEY, D.D.S., P.A. 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: 07 Sep 1979 (46 years ago)
Date of dissolution: 01 Jun 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jun 2009 (16 years ago)
Document Number: 635883
FEI/EIN Number 591930422

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

Address: 5329 BAYVIEW COURT, CAPE CORAL, FL, 33904, US
Mail Address: ATTN: STEPHEN RAMSEY, 6535 WINKLER RD., FT. MYERS, FL, 33919
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSO, M. DANIEL Agent 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
RAMSEY, GEORGE R. President 5329 BAYVIEW CT., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-08-31 5329 BAYVIEW COURT, CAPE CORAL, FL 33904 -
CONVERSION 2009-06-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000053294. CONVERSION NUMBER 900000097119
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 5329 BAYVIEW COURT, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-30 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -

Documents

Name Date
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2001-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State