Search icon

RAMIS INVESTMENTS, INC.

Company Details

Entity Name: RAMIS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: J33981
FEI/EIN Number 59-2715106
Address: 10416 SPARGE STREET, PORT RICHEY, FL 34668-2139
Mail Address: 10416 SPARGE STREET, PORT RICHEY, FL 34668-2139
Place of Formation: FLORIDA

Agent

Name Role Address
Sptaru, Leor Agent 460 Lido Way N.E., Saint Petersburg, FL 33704

Treasurer

Name Role Address
SPTARU, Leor Treasurer 460 Lido Way N.E., Saint Petersburg, FL 33704

Director

Name Role Address
Sptaru, Edna Director 1705 VIRGINIA AVENUE, PALM HARBOR, FL 34683

President

Name Role Address
Sptaru, Edna President 1705 VIRGINIA AVENUE, PALM HARBOR, FL 34683

Vice President

Name Role Address
SPTARU, Leor Vice President 460 Lido Way N.E., Saint Petersburg, FL 33704

Secretary

Name Role Address
SPTARU, Leor Secretary 460 Lido Way N.E., Saint Petersburg, FL 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-20 Sptaru, Leor No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 460 Lido Way N.E., Saint Petersburg, FL 33704 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 10416 SPARGE STREET, PORT RICHEY, FL 34668-2139 No data
CHANGE OF MAILING ADDRESS 1994-04-29 10416 SPARGE STREET, PORT RICHEY, FL 34668-2139 No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State