Search icon

RAMSDELL SCIENTIFIC, INC. - Florida Company Profile

Company Details

Entity Name: RAMSDELL SCIENTIFIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMSDELL SCIENTIFIC, 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: 04 Apr 2002 (23 years ago)
Document Number: P02000039260
FEI/EIN Number 043646491

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

Address: 519 LOWER CRAB ORCHARD ROAD, BANNER ELK, NC, 28604
Mail Address: P.O. BOX 754, Valle Crucis, NC, 28691, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSDELL JEFFREY E President PO BOX 754, Valle Crucis, NC, 28691
RAMSDELL JEFFREY E Director PO BOX 754, Valle Crucis, NC, 28691
RAMSDELL CARLA S Vice President PO BOX 754, Valle Crucis, NC, 28691
RAMSDELL CARLA S Director PO BOX 754, Valle Crucis, NC, 28691
DOMINICK JULIAN K Agent 421 N. FERNCREEK AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 519 LOWER CRAB ORCHARD ROAD, BANNER ELK, NC 28604 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 519 LOWER CRAB ORCHARD ROAD, BANNER ELK, NC 28604 -
REGISTERED AGENT NAME CHANGED 2004-04-29 DOMINICK, JULIAN KJR. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 421 N. FERNCREEK AVE., ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State