Search icon

RAMSAY'S KUSTOMZ & RESTORATIONZ, INC

Company Details

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

Agent

Name Role Address
RAMSAY, Andrew John Agent 7645 SW 39th ST, Palm City, FL 34990

President

Name Role Address
RAMSAY, ANDREW J President 7645 SW 39th ST, Palm City, FL 34990

Treasurer

Name Role Address
RAMSAY, ANDREW J Treasurer 7645 SW 39th ST, Palm City, FL 34990

Director

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

Vice President

Name Role Address
RAMSAY, Andrew John, Jr. Vice President 7645 SW 39th ST, Palm City, FL 34990

Secretary

Name Role Address
RAMSAY, Andrew John, Jr. Secretary 7645 SW 39th ST, Palm City, FL 34990

Events

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

Debts

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

Documents

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