Search icon

RAM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RAM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAM SERVICES, 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: 20 Oct 1983 (41 years ago)
Document Number: G65807
FEI/EIN Number 592338228

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

Address: 6806 CRESTHILL CT, TAMPA, FL, 33615, US
Mail Address: 6806 CRESTHILL CT., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND ROBERT M President 6806 CRESTHILL CT., TAMPA, FL, 33615
HOLLAND ROBERT M Secretary 6806 CRESTHILL CT., TAMPA, FL, 33615
HOLLAND ROBERT M Treasurer 6806 CRESTHILL CT., TAMPA, FL, 33615
HOLLAND CAROLE L Secretary 4920 MURRAY HILL DR., TAMPA, FL, 33615
HOLLAND ROBERT M Agent 6806 CRESTHILL CT., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 6806 CRESTHILL CT, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2017-03-17 6806 CRESTHILL CT, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2008-01-16 HOLLAND, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 6806 CRESTHILL CT., TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State