Search icon

HAROLD C. RAMSEY, INC.

Company Details

Entity Name: HAROLD C. RAMSEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1980 (45 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 653286
FEI/EIN Number 59-1993160
Address: 435 STAN DR, UNIT C, W. MELBOURNE, FL 32904
Mail Address: 435 STAN DR, UNIT C, W. MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY, CLINTON L. Agent 435 STAN DR, UNIT C, MELBOURNE, FL 32904

Secretary

Name Role Address
RAMSEY, JASON P Secretary 435 STAN DR UNIT C, MELBOURNE, FL 32904

Vice President

Name Role Address
ERWIN, JULIE Vice President 831 KOLN CT NW, PALM BAY, FL 32907

President

Name Role Address
RAMSEY, CLINTON L President 831 KOLN CT NW, PALM BAY, FL 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-09 435 STAN DR, UNIT C, W. MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2001-01-09 435 STAN DR, UNIT C, W. MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-09 435 STAN DR, UNIT C, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 1989-02-15 RAMSEY, CLINTON L. No data

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State