Entity Name: | RAM PEAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P04000002188 |
FEI/EIN Number | 51-0496028 |
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 |
Name | Role |
---|---|
B & C CORPORATE SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000170410 | TU-CO PEAT | EXPIRED | 2009-10-30 | 2014-12-31 | No data | 1521 NORTH DRESSEL ROAD, AVON PARK, FL, 33825, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-08-18 | 1521 N DRESSEL RD, AVON PARK, FL 33825 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 1521 N DRESSEL RD, AVON PARK, FL 33825 | No data |
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: 30 Jan 2025
Sources: Florida Department of State