Search icon

BALZ-RAMPY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BALZ-RAMPY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALZ-RAMPY CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000055817
FEI/EIN Number 593326163

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

Address: 23 NORTH SUMMERLIN AVE., ORLANDO, FL, 32801
Mail Address: 23 NORTH SUMMERLIN AVE., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPY PHILIP Director 505 E. AMELIA STREET, ORLANDO, FL, 32803
BALZ JERRY Secretary 505 E. AMELIA STREET, ORLANDO, FL, 32803
BALZ JERRY Treasurer 505 E. AMELIA STREET, ORLANDO, FL, 32803
BALZ JERRY Director 505 E. AMELIA STREET, ORLANDO, FL, 32803
ABBATICCHIO ROBERT C Vice President 505 E. AMELIA STREET, ORLANDO, FL, 32803
MILLER BARRY L Agent 230 E. MARKS STREET, ORLANDO, FL, 32803
RAMPY PHILIP President 505 E. AMELIA STREET, ORLANDO, FL, 32803
ABBATICCHIO ROBERT C Director 505 E. AMELIA STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-09
DOCUMENTS PRIOR TO 1997 1995-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State