Search icon

RAMSEY BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: RAMSEY BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMSEY BUILDING 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: 07 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000037224
FEI/EIN Number 593639643

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

Address: 460 13TH ST SW, NAPLES, FL, 34117
Mail Address: 85 Weddington Branch Road, Pikeville, KY, 41501, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY George F President 85 Weddington Branch Road, Pikeville, KY, 41501
RAMSEY George F Agent 460 13TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 RAMSEY, George F -
CHANGE OF MAILING ADDRESS 2014-04-24 460 13TH ST SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 460 13TH ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 460 13TH ST SW, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State