Search icon

RAAM MARINE ELECTRONICS, INC.

Company Details

Entity Name: RAAM MARINE ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2002 (23 years ago)
Document Number: P00000055639
FEI/EIN Number 651016400
Address: 7105 NW 67th Street, Tamarac, FL, 33321, US
Mail Address: 7105 NW 67th street, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MALONE DEBORAH F Agent 7105 NW 67th Street, Tamarac, FL, 33321

President

Name Role Address
MALONE KEVIN R President 7105 NW 67th Street, Tamarac, FL, 33321

Director

Name Role Address
MALONE KEVIN R Director 7105 NW 67th Street, Tamarac, FL, 33321
MALONE DEBORAH F Director 7105 NW 67th Street, Tamarac, FL, 33321

Treasurer

Name Role Address
MALONE DEBORAH F Treasurer 7105 NW 67th Street, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 7105 NW 67th Street, Tamarac, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 7105 NW 67th Street, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2018-04-24 7105 NW 67th Street, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2006-05-06 MALONE, DEBORAH FMRS No data
AMENDMENT 2002-06-18 No data No data
AMENDMENT 2001-02-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000064309 TERMINATED 1000000649478 BROWARD 2014-12-18 2035-01-08 $ 3,457.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001390492 TERMINATED 1000000526678 BROWARD 2013-09-05 2033-09-12 $ 1,567.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State