Search icon

RAMPAGE ACCESS, INC. - Florida Company Profile

Company Details

Entity Name: RAMPAGE ACCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMPAGE ACCESS, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 29 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: P04000048891
FEI/EIN Number 201125167

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

Address: 14260 SW 109TH AVE, MIAMI, FL, 33176, US
Mail Address: 14260 SW 109TH AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICHARD J President 14260 SW 109TH AVE, MIAMI, FL, 33176
SMITH RICHARD J Treasurer 14260 SW 109TH AVE, MIAMI, FL, 33176
SMITH RICHARD J Director 14260 SW 109TH AVE, MIAMI, FL, 33176
KERR BRYAN S Agent KERR KONCETTS, INC,, WEST PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 KERR KONCETTS, INC,, PO BOX 212345, WEST PALM BEACH, FL 33421 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 14260 SW 109TH AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-04-19 14260 SW 109TH AVE, MIAMI, FL 33176 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State