Search icon

RAMSTUR INTERNATIONAL, INC.

Company Details

Entity Name: RAMSTUR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (14 years ago)
Document Number: P01000061998
FEI/EIN Number 65-1116211
Address: 13555 SW gingerline dr, Port St Lucie, FL, 34987, US
Mail Address: 13555 SW gingerline dr, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIA AUGUSTO Agent 13555 SW gingerline dr, Port St Lucie, FL, 34987

President

Name Role Address
RAMIA AUGUSTO President 13555 SW gingerline dr, Port St Lucie, FL, 34987

Vice President

Name Role Address
STURCHIO MARIA G Vice President 13555 SW gingerline dr, Port St Lucie, FL, 34987

Officer

Name Role Address
Ramia Maurizio G Officer 404 e Beacon rd, Lakelannd, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08038900186 RS DESIGN EXPIRED 2008-02-07 2013-12-31 No data 2800 SHAUGHNESSY, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 13555 SW gingerline dr, Port St Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2023-03-10 13555 SW gingerline dr, Port St Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2023-03-10 RAMIA, AUGUSTO No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 13555 SW gingerline dr, Port St Lucie, FL 34987 No data
REINSTATEMENT 2010-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2005-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State