Entity Name: | RAMCO SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMCO SERVICE CENTER, 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: | 26 Sep 1986 (39 years ago) |
Document Number: | J35160 |
FEI/EIN Number |
592721426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 SOUTH COLLINS ST, PLANT CITY, FL, 33566 |
Mail Address: | 3408 KING GEORGE LN, SEFFNER, FL, 33584 |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEUDATH, ANNIE | Agent | 3408 KING GEORGE LANE, SEFFNER, FL, 33584 |
SEUDATH, ANNIE | President | 3408 KING GEORGE LANE, SEFFNER, FL, 33584 |
SEUDATH, CLYDE M. | Vice President | 3408 KING GEORGE LANE, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2000-05-03 | 401 SOUTH COLLINS ST, PLANT CITY, FL 33566 | - |
REGISTERED AGENT NAME CHANGED | 1990-08-23 | SEUDATH, ANNIE | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-08-23 | 3408 KING GEORGE LANE, SEFFNER, FL 33584 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-24 | 401 SOUTH COLLINS ST, PLANT CITY, FL 33566 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State