Search icon

RAMFLAS ROOFING SERVICES INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAMFLAS ROOFING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P09000100903
FEI/EIN Number 522315594
Address: 3564 Avalon Park E Blvd, Suite 1Z3049, Orlando, FL, 32828, US
Mail Address: 3564 Avalon Park E Blvd, Suite 1Z3049, Orlando, FL, 32828, US
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000796703
State:
RHODE ISLAND

Key Officers & Management

Name Role Address
NUNEZ ROSALBA Agent 3564 Avalon Park E Blvd, Orlando, FL, 32828
Nunez Rosalba President 3564 Avalon Park E Blvd, Orlando, FL, 32828
Nunez Rosalba Director 3564 Avalon Park E Blvd, Orlando, FL, 32828

Form 5500 Series

Employer Identification Number (EIN):
522315594
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 3564 Avalon Park E Blvd, Suite 1Z3049, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 3564 Avalon Park E Blvd, Suite 1Z3049, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-05-31 3564 Avalon Park E Blvd, Suite 1Z3049, Orlando, FL 32828 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 NUNEZ, ROSALBA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CONVERSION 2009-12-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F05000007415. CONVERSION NUMBER 500000101235

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000224279 ACTIVE 15-644-D4 LEON COUNTY 2023-04-05 2028-05-19 $57,762.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000682554 LAPSED 2011 CA 008505 MB PALM BEACH COUNTY CIVIL 2011-09-08 2016-10-17 $57,561.54 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-05-31
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-09-30
Type:
Fat/Cat
Address:
329 SCOTTSDALE SQUARE BUILDING O, WINTER PARK, FL, 32792
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-08-23
Type:
Planned
Address:
2653 SE 44TH STREET, NAPLES, FL, 34116
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-29
Type:
Planned
Address:
83 EDITH POPE DR, PALM COAST, FL, 32164
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-06-10
Type:
Prog Related
Address:
1221 EMERSON RIDGE, CELEBRATION, FL, 34747
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State