Search icon

RAMCO MEDICAL, INC.

Company Details

Entity Name: RAMCO MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000105525
FEI/EIN Number 651056229
Address: 2511 WESTGATE AVE, 8, WEST PALM BCH, FL, 33409
Mail Address: 2511 WESTGATE AVE., 8, WEST PALM BCH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS PETER Agent 7770 NW 45 TH ST., LAUDERHILL, FL, 33351

President

Name Role Address
RAMOS PETER J President 7770 NW 45TH ST, LAUDERHILL, FL, 33351

Director

Name Role Address
RAMOS PETER J Director 7770 NW 45TH ST, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-04-26 2511 WESTGATE AVE, 8, WEST PALM BCH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 7770 NW 45 TH ST., LAUDERHILL, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-16 2511 WESTGATE AVE, 8, WEST PALM BCH, FL 33409 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000262801 ACTIVE 1000000056630 21983 00074 2007-07-31 2027-08-15 $ 2,934.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000099853 TERMINATED 1000000006898 38120 255 2004-08-31 2009-09-15 $ 1,164.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State