Search icon

RAM CONSTRUCTION, INC.

Company Details

Entity Name: RAM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2001 (23 years ago)
Document Number: P01000107356
FEI/EIN Number 651138292
Address: 1563 S. Atlantic Blvd #8, Cocoa Beach, FL, 32931, US
Mail Address: 1563 S. Atlantic Blvd #8, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ MARK Agent 1563 S. Atlantic Blvd #8, Cocoa Beach, FL, 32931

President

Name Role Address
RAMIREZ MARK L President 1563 S. Atlantic Blvd #8, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08312700046 RAM ROOFING, INC. EXPIRED 2008-11-07 2013-12-31 No data 10524 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 1563 S. Atlantic Blvd #8, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2020-06-12 1563 S. Atlantic Blvd #8, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 1563 S. Atlantic Blvd #8, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2003-05-30 RAMIREZ, MARK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001227371 LAPSED 1000000411515 MIAMI-DADE 2013-07-31 2023-08-07 $ 551.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001014639 LAPSED 1000000454177 MIAMI-DADE 2013-05-17 2023-05-29 $ 507.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001082562 LAPSED 1000000339373 MIAMI-DADE 2012-12-20 2022-12-28 $ 394.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000673884 LAPSED 1000000235374 DADE 2011-09-30 2021-10-12 $ 763.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000548523 ACTIVE 1000000205487 DADE 2011-02-22 2026-09-09 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000128939 LAPSED 1000000205486 DADE 2011-02-22 2021-03-01 $ 2,433.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000141650 TERMINATED 1000000205522 POLK 2011-02-22 2031-03-09 $ 1,205.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000380498 LAPSED 10-10903-CA-31 MAIMI-DADE COUNTY COURT 2010-12-08 2016-06-20 $52,795.85 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PKWY., STE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State