Search icon

C. RAM, CORPORATION - Florida Company Profile

Company Details

Entity Name: C. RAM, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. RAM, CORPORATION 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: 06 Jul 1987 (38 years ago)
Date of dissolution: 08 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: M54988
FEI/EIN Number 592822176

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

Address: 11581 GORHAM DR, COOPER CITY, FL, 33026
Mail Address: 11581 GORHAM DR, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS, CRISTOBAL Director 11581 GORHAM DR, COOPER CITY, FL
RAMOS, CRISTOBAL President 11581 GORHAM DR, COOPER CITY, FL
RAMOS, BLANCA Secretary 11581 GORHAM DR, COOPER CITY, FL
RAMOS, CRISTOBAL Agent 11581 GORHAM DRIVE, COOPER CITY, FL, 330260763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 1990-04-24 11581 GORHAM DRIVE, COOPER CITY, FL 33026-0763 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-27 11581 GORHAM DR, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 1989-07-27 11581 GORHAM DR, COOPER CITY, FL 33026 -

Documents

Name Date
Voluntary Dissolution 2008-12-08
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State