Search icon

R. A. M. AIRCRAFT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R. A. M. AIRCRAFT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. A. M. AIRCRAFT 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: 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 Jan 1986 (39 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: H96660
FEI/EIN Number 592654055

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

Address: 2699 W 79TH ST, BAY 1, HIALEAH, FL, 33016
Mail Address: 2699 W 79TH ST, BAY 1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOREHEAD, KEVIN R. Secretary 20260 NW 3RD ST., PEMBROKE PINES, FL
MOOREHEAD, KEVIN R. Treasurer 20260 NW 3RD ST., PEMBROKE PINES, FL
ROWE, DAVID M. President 6811 W. WEDGEWOOD AVE, DAVIE, FL
ROWE, DAVID M. Director 6811 W. WEDGEWOOD AVE, DAVIE, FL
ASHTON, KELLY T. Vice President 20351 NW 3RD ST., PEMBROKE PINES, FL
ASHTON, KELLY T. Director 20351 NW 3RD ST., PEMBROKE PINES, FL
MOOREHEAD, KEVIN R. Director 20260 NW 3RD ST., PEMBROKE PINES, FL
LANDMANN JR., WALTER O. Agent 1287 LITTLE OAK CIRCLE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-20 2699 W 79TH ST, BAY 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1989-03-20 2699 W 79TH ST, BAY 1, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1989-03-20 LANDMANN JR., WALTER O. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-20 1287 LITTLE OAK CIRCLE, TITUSVILLE, FL 32780 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State