Search icon

RAM ENTERPRISES, NORTH, INC. - Florida Company Profile

Company Details

Entity Name: RAM ENTERPRISES, NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAM ENTERPRISES, NORTH, 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000063864
FEI/EIN Number 010976717

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

Address: 13315 GROVER RD., JACKSONVILLE, FL, 32226, US
Mail Address: 13315 GROVER RD., JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFNER EVERETTE E President 13315 GROVER RD, JACKSONVILLE, FL, 32226
Heffner Christy J Vice President 4098 Hall and Boree Rd., Middleburg, FL, 32068
HEFFNER EVERETTE E Agent 13315 GROVER RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 HEFFNER, EVERETTE EJR -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-04 - -

Documents

Name Date
REINSTATEMENT 2021-08-30
ANNUAL REPORT 2019-05-01
Amendment 2018-10-29
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-04
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State