Search icon

J.R. RAMM LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: J.R. RAMM LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R. RAMM LIMITED, INC. 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: 01 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000056968
FEI/EIN Number 020556542

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

Address: 5546 10TH AVE., FT MYERS, FL, 33907
Mail Address: P.O. BOX 61343, FORT MYERS, FL, 33906
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON RAY P President 15401 WILL LEW LANE, FT MYERS, FL, 33908
CARLSON DON P Vice President 16307 HORIZON RD, NORTH FORT MYERS, FL, 33917
CARLSON RAY PAUL Agent 15401 WILL LEW LANE, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 15401 WILL LEW LANE, FT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5546 10TH AVE., FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2004-05-03 5546 10TH AVE., FT MYERS, FL 33907 -
REINSTATEMENT 2002-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-10-21
Domestic Profit 2001-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State