Search icon

RAMSEY PAINT & BODY, INC. - Florida Company Profile

Company Details

Entity Name: RAMSEY PAINT & BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMSEY PAINT & BODY, 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: 15 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: 684374
FEI/EIN Number 592206440

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

Address: 209 S.W. 15TH STREET, FT LAUDERDALE, FL, 33315
Mail Address: 209 S.W. 15TH STREET, FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY PAINT AND BODY INC Agent 209 SW 15TH STREET, FT LAUDERDALE, FL, 33315
RAMCHARRAN RONALD President 209 S.W. 15TH STREET, FT LAUDERDALE, FL, 33315
RAMCHARRAN RONALD Vice President 209 S.W. 15TH STREET, FT LAUDERDALE, FL, 33315
RAMCHARRAN RONALD Secretary 209 S.W. 15TH STREET, FT LAUDERDALE, FL, 33315
RAMCHARRAN RONALD Treasurer 209 S.W. 15TH STREET, FT LAUDERDALE, FL, 33315
RAMCHARRAN RONALD Director 209 S.W. 15TH STREET, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 RAMSEY PAINT AND BODY INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2012-10-04 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 209 S.W. 15TH STREET, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2000-01-27 209 S.W. 15TH STREET, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-03 209 SW 15TH STREET, FT LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000683763 TERMINATED 1000000799358 BROWARD 2018-10-01 2038-10-03 $ 2,988.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000670929 TERMINATED 1000000765174 BROWARD 2017-12-06 2037-12-13 $ 1,668.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000442107 TERMINATED 1000000717686 BROWARD 2016-07-18 2036-07-20 $ 4,231.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000266944 TERMINATED 1000000710817 BROWARD 2016-04-13 2036-04-20 $ 2,895.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527417108 2020-04-11 0455 PPP 209 SW 15TH STREET, FORT LAUDERDALE, FL, 33315-1704
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38525.45
Loan Approval Amount (current) 38525.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-1704
Project Congressional District FL-23
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38875.87
Forgiveness Paid Date 2021-04-02
2004358400 2021-02-03 0455 PPS 209 SW 15th St, Ft Lauderdale, FL, 33315-1704
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41787.4
Loan Approval Amount (current) 41787.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33315-1704
Project Congressional District FL-23
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42011.79
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State