Search icon

RALPH GARRAMONE, M.D., P.A.

Company Details

Entity Name: RALPH GARRAMONE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2000 (25 years ago)
Document Number: P00000046286
FEI/EIN Number 65-1006094
Address: 12998 South Cleveland Ave, Fort Myers, FL, 33907, US
Mail Address: 12998 South Cleveland Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RALPH GARRAMONE, M.D., P.A 401(K) PROFIT SHARING PLAN & TRUST 2022 651006094 2023-07-12 RALPH GARRAMONE, M.D., P.A 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
RALPH GARRAMONE, M.D., P.A 401(K) PROFIT SHARING PLAN & TRUST 2021 651006094 2022-08-31 RALPH GARRAMONE, M.D., P.A 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
RALPH GARRAMONE, M.D., P.A 401(K) PROFIT SHARING PLAN & TRUST 2020 651006094 2021-09-02 RALPH GARRAMONE, M.D., P.A 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
RALPH GARRAMONE, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2019 651006094 2020-06-29 RALPH GARRAMONE, M.D., P.A 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
RALPH GARRAMONE, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2018 651006094 2019-06-06 RALPH GARRAMONE, M.D., P.A 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
RALPH GARRAMONE, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2017 651006094 2018-07-13 RALPH GARRAMONE, M.D., P.A 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
RALPH GARRAMONE, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2016 651006094 2017-05-15 RALPH GARRAMONE, M.D., P.A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing RALPH R. GARRAMONE, M.D.
Valid signature Filed with authorized/valid electronic signature
RALPH GARRAMONE, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2015 651006094 2016-08-19 RALPH GARRAMONE, M.D., P.A 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2016-08-19
Name of individual signing RALPH R. GARRAMONE, M.D.
Valid signature Filed with authorized/valid electronic signature
RALPH GARRAMONE, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2014 651006094 2015-10-07 RALPH GARRAMONE, M.D., P.A 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing RALPH R. GARRAMONE, M.D.
Valid signature Filed with authorized/valid electronic signature
RALPH GARRAMONE, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2013 651006094 2014-09-26 RALPH GARRAMONE, M.D., P.A 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2394821900
Plan sponsor’s address 12998 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing RALPH R. GARRAMONE, M.D.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-26
Name of individual signing RALPH R. GARRAMONE, M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

null

Name Role Address
Garramone Ralph null 12998 South Cleveland Ave, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 12998 South Cleveland Ave, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-04-16 12998 South Cleveland Ave, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000695600 TERMINATED 1000000627444 LEE 2014-05-19 2034-05-29 $ 1,945.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000143221 TERMINATED 1000000571881 LEE 2014-01-15 2034-01-29 $ 849.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001006801 TERMINATED 1000000405583 LEE 2012-11-26 2032-12-14 $ 518.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-23
Reg. Agent Change 2023-01-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State