Search icon

RAMP DOCTORS, INC. - Florida Company Profile

Company Details

Entity Name: RAMP DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMP DOCTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2004 (20 years ago)
Document Number: P01000118771
FEI/EIN Number 010556548

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

Address: 5780 BUR OAKS LN, NAPLES, FL, 34119
Mail Address: 5780 BUR OAKS LN, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BEN Director 5780 BUR OAKS LN, NAPLES, FL, 34119
JOHNSON BEN President 5780 BUR OAKS LN, NAPLES, FL, 34119
JOHNSON BEN Agent 5780 BUR OAKS LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-23 JOHNSON, BEN -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 5780 BUR OAKS LN, NAPLES, FL 34119 -
NAME CHANGE AMENDMENT 2004-11-19 RAMP DOCTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-06 5780 BUR OAKS LN, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2004-03-06 5780 BUR OAKS LN, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State