Search icon

RAM TOOL & SUPPLY CO INC - Florida Company Profile

Branch

Company Details

Entity Name: RAM TOOL & SUPPLY CO 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 Jul 1996 (29 years ago)
Branch of: RAM TOOL & SUPPLY CO INC, ALABAMA (Company Number 000-098-353)
Date of dissolution: 06 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: F96000003860
FEI/EIN Number 630877380

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

Address: 4500 5th Ave South,, BIRMINGHAM, AL, 35222, US
Mail Address: P.O. BOX 320979, BIRMINGHAM, AL, 35232
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
HEAD HILLERY Chief Executive Officer 4500 5TH AVE SOUTH,, BIRMINGHAM, AL, 35222
HEAD MAYE Chairman 4500 5TH AVE SOUTH,, BIRMINGHAM, AL, 35222
NAFTEL PAGE President 4500 5TH AVE SOUTH,, BIRMINGHAM, AL, 35222
HICKS JEFF Chief Financial Officer 4500 5TH AVE SOUTH,, BIRMINGHAM, AL, 35222
DeArman Jeff Chie 4500 5th Ave S, Birmingham, AL, 35222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075420 INTERNATIONAL TOOL EXPIRED 2017-07-13 2022-12-31 - 2590 DAVIE ROAD, DAVIE, FL, 33317
G15000099085 RAM TOOL CONSTRUCTION SUPPLY CO. EXPIRED 2015-09-28 2020-12-31 - 3027 NORTH DAVIS HWY, PENSACOLA, FL, 32503
G15000075204 JIM AND SLIM'S TOOL SUPPLY EXPIRED 2015-07-20 2020-12-31 - 13065 S BELCHER RD, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-06 - -
REGISTERED AGENT CHANGED 2022-06-06 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-08-12 4500 5th Ave South,, BUILDING A, BIRMINGHAM, AL 35222 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 4500 5th Ave South,, BUILDING A, BIRMINGHAM, AL 35222 -

Documents

Name Date
Withdrawal 2022-06-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-13
Reg. Agent Change 2019-08-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-09
Reg. Agent Change 2017-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State