Search icon

PIONEER - RAM, INCORPORATED

Company Details

Entity Name: PIONEER - RAM, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1996 (28 years ago)
Date of dissolution: 20 Dec 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: F96000006882
FEI/EIN Number 48-1192385
Address: 4600 SW 34TH ST, ORLANDO, FL 32811
Mail Address: 5000 E 29TH ST N, WICHITA, KS 67220
ZIP code: 32811
County: Orange
Place of Formation: KANSAS

President

Name Role Address
VLAMIS, TED A President 5000 E 29TH ST NO, WICHITA, KS 67220

Secretary

Name Role Address
VLAMIS, BETTY Secretary 5000 E 29TH ST. NORTH, WICHITA, KS

Director

Name Role Address
VLAMIS, BETTY Director 5000 E 29TH ST. NORTH, WICHITA, KS
VLAMIS, TED A Director 5000 E 29TH ST. NORTH, WICHITA, KS

Chairman

Name Role Address
VLAMIS, TED A Chairman 5000 E 29TH ST. NORTH, WICHITA, KS

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-12-20 No data No data
CHANGE OF MAILING ADDRESS 2011-12-20 4600 SW 34TH ST, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 4600 SW 34TH ST, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001466425 TERMINATED 1000000530607 LEON 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2011-12-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-06-28
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State