Search icon

RAMMS ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: RAMMS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMMS ENGINEERING, 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: 29 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 1990 (35 years ago)
Document Number: H05383
FEI/EIN Number 592413409

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

Address: 2100 W 76TH ST, SUITE 311, HIALEAH, FL, 33016, US
Mail Address: 2100 W 76TH ST, SUITE 311, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSOUR ROBERT S President 14679 GLENCAIRN RD., HIALEAH, FL, 33016
MONSOUR ROBERT S Director 14679 GLENCAIRN RD., HIALEAH, FL, 33016
MONSOUR ALINE L Secretary 14679 GLENCAIRN RD., HIALEAH, FL, 33016
MONSOUR ALINE L Director 14679 GLENCAIRN RD., HIALEAH, FL, 33016
MONSOUR MICHAEL R Vice President 18109 CLEARLAKE DRIVE, LUTZ, FL, 33548
MONSOUR MICHAEL R Director 18109 CLEARLAKE DRIVE, LUTZ, FL, 33548
MONSOUR MARK R Vice President 4953 Winged Page Place, LAND O LAKES, FL, 34638
MONSOUR MARK R Director 4953 Winged Page Place, LAND O LAKES, FL, 34638
MONSOUR STEPHEN J. Vice President 5340 NORTHDALE BLVD, TAMPA, FL, 33624
MONSOUR STEPHEN J. Director 5340 NORTHDALE BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-09 2100 W 76TH ST, SUITE 311, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-12 14679 GLENCAIRN RD, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-01-05 MONSOUR, ROBERT SPRES. -
CHANGE OF PRINCIPAL ADDRESS 1994-03-14 2100 W 76TH ST, SUITE 311, HIALEAH, FL 33016 -
REINSTATEMENT 1990-05-24 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State