Search icon

RAMCO ENTERPRISES INC.

Company Details

Entity Name: RAMCO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000077944
FEI/EIN Number 65-0533886
Address: 731 18TH AVENUE N.E., NAPLES, FL 34120
Mail Address: 731 18TH AVENUE N.E., NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RAMEY, WANDA L Agent 731 18TH AVENUE, NAPLES, FL 34120

President

Name Role Address
RAMEY, WANDA L President 731 18TH AVENUE N.E., NAPLES, FL 34120

Director

Name Role Address
RAMEY, WANDA L Director 731 18TH AVENUE N.E., NAPLES, FL 34120
RAMEY, CLIFTON R Director 731 18TH AVENUE N.E., NAPLES, FL 34120

Vice President

Name Role Address
RAMEY, CLIFTON R Vice President 731 18TH AVENUE N.E., NAPLES, FL 34120

Secretary

Name Role Address
RAMEY, JEFFREY L Secretary 731 18 AVENUE N.E., NAPLES, FL 34120

Treasurer

Name Role Address
RAMEY, CLIFF A Treasurer 731 18TH AVENUE NE, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 731 18TH AVENUE N.E., NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 1999-03-05 731 18TH AVENUE N.E., NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 731 18TH AVENUE, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State