Search icon

RALPH ANDERSON INC. - Florida Company Profile

Company Details

Entity Name: RALPH ANDERSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH ANDERSON 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: 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: 15 Feb 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G85374
FEI/EIN Number 592364999

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

Address: 5401 2ND AVE NORTH, ST PETERSBURG, FL, 33710, US
Mail Address: 5401 2ND AVE N, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, RALPH E. President 5401 2ND AVE N, ST PETERSBURG, FL, 33710
ANDERSON RUTHANN Agent 5401 2ND AVE N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2001-01-31 RALPH ANDERSON INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 5401 2ND AVE NORTH, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 1998-01-26 5401 2ND AVE NORTH, ST PETERSBURG, FL 33710 -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1991-03-13 AMERICAN WATER SCAPES INC. -

Documents

Name Date
Reg. Agent Resignation 2002-03-25
Off/Dir Resignation 2002-03-25
Name Change 2001-01-31
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State