Search icon

RAMCO SERVICE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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