Search icon

RAMSTAR SELECT DEVELOPMENTS, INC.

Company Details

Entity Name: RAMSTAR SELECT DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2017 (7 years ago)
Document Number: P06000131937
FEI/EIN Number 412227512
Address: 14811 REFLECTION KEY CIR, SUITE 136, FORT MYERS, FL, 33907
Mail Address: 8302 ISLINGTON AVENUE, WOODBRIDGE, ON, L4L 0E6, CA
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RICE J. JEFFREY Agent 1515 BROADWAY, FORT MYERS, FL, 33901

President

Name Role Address
NICOLUCCI ROSANNA S President 14811 REFLECTION KEY CIRCLE, FORT MYERS, FL, 33907

Director

Name Role Address
NICOLUCCI ROSANNA S Director 14811 REFLECTION KEY CIRCLE, FORT MYERS, FL, 33907

Vice President

Name Role Address
NICOLUCCI ANDREW Vice President 8302 Islington Ave., WOODBRIDGE, L4L0E

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-20 No data No data
CHANGE OF MAILING ADDRESS 2017-09-20 14811 REFLECTION KEY CIR, SUITE 136, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2017-09-20 RICE, J. JEFFREY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 14811 REFLECTION KEY CIR, SUITE 136, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-09-20
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State