Entity Name: | AMERICAN RAMP COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (7 years ago) |
Document Number: | F07000000276 |
FEI/EIN Number |
352353308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 S. MCKINLEY AVE., JOPLIN, MO, 64801, US |
Mail Address: | 601 S. MCKINLEY AVE., JOPLIN, MO, 64801, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
BEMO NATHAN | President | 1365 Crest Drive, Joplin, MO, 64801 |
Hunter John | Chief Executive Officer | 5572 Riverside Drive, Joplin, MO, 64804 |
MOSS JAMES | Chief Financial Officer | 702 N. GOLF ROAD, WEBB CITY, MO, 64870 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 601 S. MCKINLEY AVE., JOPLIN, MO 64801 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 601 S. MCKINLEY AVE., JOPLIN, MO 64801 | - |
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | COGENCY GLOBAL INC. | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-31 | 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001136564 | TERMINATED | 1000000516612 | COLUMBIA | 2013-06-12 | 2032-06-19 | $ 3,474.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001031831 | TERMINATED | 1000000514406 | COLUMBIA | 2013-05-21 | 2033-05-29 | $ 6,953.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000825472 | TERMINATED | 1000000495699 | LEON | 2013-04-19 | 2033-04-24 | $ 4,661.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State