Entity Name: | RAMCO JACKSONVILLE ACQUISITIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Aug 2004 (21 years ago) |
Date of dissolution: | 03 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | F04000004968 |
FEI/EIN Number |
201536949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334, US |
Mail Address: | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BEDROSIAN GEOFFREY | Chief Financial Officer | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334 |
CLARK CATHERINE | Executive | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334 |
GERSHENSON DENNIS | President | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334 |
GERSHENSON DENNIS | Director | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334 |
HENDRICKSON JOHN | Chief Operating Officer | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334 |
EICKHOFF EDWARD | Secretary | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334 |
EICKHOFF EDWARD | Vice President | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334 |
ZANTELLO FREDERICK | Assistant | 31500 NORTHWESTERN, FARMINGTON HILLS, MI, 48334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-03 | - | - |
REGISTERED AGENT CHANGED | 2017-07-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 31500 NORTHWESTERN, SUITE 300, FARMINGTON HILLS, MI 48334 | - |
CHANGE OF MAILING ADDRESS | 2016-02-22 | 31500 NORTHWESTERN, SUITE 300, FARMINGTON HILLS, MI 48334 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-07-03 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-07-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State