Search icon

RAMCO PROTECTIVE OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: RAMCO PROTECTIVE OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMCO PROTECTIVE OF ORLANDO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2008 (16 years ago)
Document Number: P08000082415
FEI/EIN Number 263803223

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

Address: 718 Northlake blvd,, suite 1020, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 718 northlake blvd,, suite 1020, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRI TRINA M Treasurer 100 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309
WALFISH ADAM Vice President 100 West Cypress Creek Road,, Fort Lauderdale, FL, 33309
NEGRI COREY President 100 West Cypress Creek Road,, FORT LAUDERDALE, FL, 33309
NEGRI COREY Director 100 West Cypress Creek Road,, FORT LAUDERDALE, FL, 33309
TRINA NEGRI M Secretary 100 West Cypress Creek Road,, Fort Lauderdale, FL, 33309
MOFFA JOSEPH Agent 100 West Cypress Creek Road,, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057538 RAMCO PROTECTIVE ACTIVE 2010-06-22 2025-12-31 - 718 NORTHLAKE BLVD, SUITE 1020, ALTAMONTE, FL, 32701
G09077900310 INTERNATIONAL SECURITY & SAFETY GROUP EXPIRED 2009-03-18 2014-12-31 - 9148 BONITA BEACH RD, SUITE 200, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 718 Northlake blvd,, suite 1020, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2019-03-07 718 Northlake blvd,, suite 1020, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 100 West Cypress Creek Road,, 930, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2008-11-13 - -
NAME CHANGE AMENDMENT 2008-10-13 RAMCO PROTECTIVE OF ORLANDO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000229146 ACTIVE 1000000950342 SEMINOLE 2023-04-20 2043-05-24 $ 56,660.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000083352 TERMINATED 1000000772840 SEMINOLE 2018-02-16 2038-02-28 $ 13,366.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001386367 TERMINATED 1000000522244 SEMINOLE 2013-08-21 2033-09-12 $ 38,685.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000182488 TERMINATED 1000000252591 SEMINOLE 2012-03-06 2032-03-14 $ 65,652.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-05
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339763435 0420600 2014-05-09 STONEYBROOK EAST 2500 SOUTH ALAFAYA TRAIL, ORLANDO, FL, 32828
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-16
Case Closed 2014-09-23

Related Activity

Type Complaint
Activity Nr 888560
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2014-07-11
Abatement Due Date 2014-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): The annual maintenace record was not retained for one year after the last entry or the life of the shell, whichever is less: (a) Main Gate - fire extinguisher (serial # YM-353023) did not have the annual inspection tag; observed on or about 5/16/14.
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2014-07-11
Abatement Due Date 2014-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: (a) Main Gate - the outlet supplying electricity to the refrigerator, microwave, and radio was uncovered; observed on or about 5/16/14.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6994847710 2020-05-01 0455 PPP 8961 QUALITY RD, BONITA SPRINGS, FL, 34135-7000
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2425525
Loan Approval Amount (current) 2425525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BONITA SPRINGS, LEE, FL, 34135-7000
Project Congressional District FL-19
Number of Employees 429
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2461343.03
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State