Search icon

RAM PEAT, INC. - Florida Company Profile

Company Details

Entity Name: RAM PEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAM PEAT, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000002188
FEI/EIN Number 510496028

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

Address: 1521 N DRESSEL RD, AVON PARK, FL, 33825
Mail Address: C/O BROAD AND CASSEL - ATTN: RHETT TRABAND, 2 SOUTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL, 33131
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role
B & C CORPORATE SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170410 TU-CO PEAT EXPIRED 2009-10-30 2014-12-31 - 1521 NORTH DRESSEL ROAD, AVON PARK, FL, 33825, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-08-18 1521 N DRESSEL RD, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1521 N DRESSEL RD, AVON PARK, FL 33825 -

Documents

Name Date
Off/Dir Resignation 2011-05-31
Reg. Agent Resignation 2010-12-17
ANNUAL REPORT 2010-08-18
Reg. Agent Resignation 2010-06-21
Off/Dir Resignation 2010-04-13
ANNUAL REPORT 2009-04-24
Reg. Agent Change 2008-11-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-11-19
ANNUAL REPORT 2007-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State