Search icon

RAMSON APPLIANCES, INC - Florida Company Profile

Company Details

Entity Name: RAMSON APPLIANCES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMSON APPLIANCES, 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: 26 May 2011 (14 years ago)
Document Number: P11000050085
FEI/EIN Number 452418166

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

Address: 418 IRONSIDE TRAIL DRIVE, GROVELAND, FL, 34736, US
Mail Address: 418 IRONSIDE TRAIL DRIVE, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAFAIA RAFAEL A President 418 IRONSIDE TRAIL DRIVE, GROVELAND, FL, 34736
Malafaia Vanessa B Manager 418 IRONSIDE TRAIL DRIVE, GROVELAND, FL, 34736
EAGLE TAX REPRESENTATION, CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 418 IRONSIDE TRAIL DRIVE, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2021-11-17 418 IRONSIDE TRAIL DRIVE, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2012-04-30 EAGLE TAX REPRESENTATION, CORP -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4641 N STATE RD 7, SUITE 18, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State