Search icon

RAMSEY ROAD, INC. - Florida Company Profile

Company Details

Entity Name: RAMSEY ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMSEY ROAD, 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000119991
FEI/EIN Number 203378710

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

Address: 21310 U.S. HIGHWAY 98 NORTH, DADE CITY, FL, 33523, US
Mail Address: POST OFFICE BOX 721, TRILBY, FL, 33593, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON WILTON E President 21310 U.S. HIGHWAY 98 NORTH, DADE CITY, FL, 33523
SIMPSON WILTON E Director 21310 U.S. HIGHWAY 98 NORTH, DADE CITY, FL, 33523
TABB JAMES K Vice President 13816 CARRYBACK DR., DADE CITY, FL, 33525
TABB JAMES K Treasurer 13816 CARRYBACK DR., DADE CITY, FL, 33525
TABB JAMES K Secretary 13816 CARRYBACK DR., DADE CITY, FL, 33525
TABB JAMES K Director 13816 CARRYBACK DR., DADE CITY, FL, 33525
NEWLON JONATHAN W Agent 12146 CURLEY ROAD, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State