Entity Name: | RAMAGE SEPTIC SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMAGE SEPTIC SERVICE, 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: | 07 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | P09000031390 |
FEI/EIN Number |
264625226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2898 Harry T Moore Ave, Mims, FL, 32754-4110, US |
Mail Address: | P.O. BOX 309, MIMS, FL, 32754 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMAGE DAVID C | President | 2898 Harry T Moore Ave, MIMS, FL, 32754 |
RAMAGE MATTHEW L | Vice President | 2898 Harry T Moore Ave, MIMS, FL, 32754 |
RAMAGE DAVID C | Agent | 2898 Harry T Moore Ave, Mims, FL, 327544110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 2898 Harry T Moore Ave, Mims, FL 32754-4110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 2898 Harry T Moore Ave, Mims, FL 32754-4110 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | RAMAGE, DAVID C | - |
AMENDMENT | 2019-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 2898 Harry T Moore Ave, Mims, FL 32754-4110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-08 |
Amendment | 2019-12-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8333357304 | 2020-05-01 | 0455 | PPP | 3755 N US 1, MIMS, FL, 32754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State