Search icon

B & P RAMSEY, INC.

Company Details

Entity Name: B & P RAMSEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 May 1994 (31 years ago)
Document Number: P94000036965
FEI/EIN Number 65-0497751
Address: 2408 ANDALUSIA BLVD, UNIT B, CAPE CORAL, FL 33909
Mail Address: 2408 ANDALUSIA BLVD, UNIT B, CAPE CORAL, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY, BRUCE PRES. Agent 2408 ANDALUSIA BLVD, UNIT B, CAPE CORAL, FL 33909

President

Name Role Address
RAMSEY, BRUCE PRES. President 2408 ANDALUSIA BLVD., CAPE CORAL, FL 33909

Vice President

Name Role Address
RAMSEY, PAMELA V. PRES Vice President 2408 ANDALUSIA BLVD., CAPE CORAL, FL 33909

Secretary

Name Role Address
Klodzinski, Samantha B Secretary 1135 NE 39TH ST, Cape Coral, FL 33909

Treasurer

Name Role Address
Wilmot, Dale Treasurer 2408 ANDALUSIA BLVD, UNIT B CAPE CORAL, FL 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028850 ACTION WELDING & MARINE FABRICATION ACTIVE 2022-03-06 2027-12-31 No data 2408 ANDALUSIA BLVD UNIT B, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2408 ANDALUSIA BLVD, UNIT B, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2012-04-16 2408 ANDALUSIA BLVD, UNIT B, CAPE CORAL, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 2408 ANDALUSIA BLVD, UNIT B, CAPE CORAL, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2005-04-25 RAMSEY, BRUCE PRES. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State