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