Entity Name: | RAMSAY'S KUSTOMZ & RESTORATIONZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000071644 |
FEI/EIN Number | 46-0827883 |
Address: | 7645 SW 39th ST, Palm City, FL 34990 |
Mail Address: | 7645 SW 39th ST, Palm City, FL 34990 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSAY, Andrew John | Agent | 7645 SW 39th ST, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
RAMSAY, ANDREW J | President | 7645 SW 39th ST, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
RAMSAY, ANDREW J | Treasurer | 7645 SW 39th ST, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
RAMSAY, ANDREW J | Director | 7645 SW 39th ST, Palm City, FL 34990 |
RAMSAY, Andrew John, Jr. | Director | 7645 SW 39th ST, Palm City, FL 34990 |
Ramsay, Andrew J., Jr. | Director | 7645 SW 39th ST, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
RAMSAY, Andrew John, Jr. | Vice President | 7645 SW 39th ST, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
RAMSAY, Andrew John, Jr. | Secretary | 7645 SW 39th ST, Palm City, FL 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | RAMSAY, Andrew John | No data |
REINSTATEMENT | 2018-02-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-07 | 7645 SW 39th ST, Palm City, FL 34990 | No data |
CHANGE OF MAILING ADDRESS | 2015-08-07 | 7645 SW 39th ST, Palm City, FL 34990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-07 | 7645 SW 39th ST, Palm City, FL 34990 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000708073 | TERMINATED | 1000000799883 | MARTIN | 2018-10-05 | 2038-10-24 | $ 1,490.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J18000056853 | TERMINATED | 1000000771629 | MARTIN | 2018-02-05 | 2038-02-07 | $ 1,504.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-01-25 |
REINSTATEMENT | 2018-02-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-08-07 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-09 |
Domestic Profit | 2012-08-20 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State