Entity Name: | RAMSEY'S PERFORMANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMSEY'S PERFORMANCE, 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: | 29 Jan 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P96000009560 |
FEI/EIN Number |
593429427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17110 N US HWY 41, LUTZ, FL, 33549, US |
Mail Address: | 17110 N US HWY 41, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSEY DENNIS | Director | 24423 OAKS BLVD., LAND O LAKES, FL, 34639 |
GOLDFINGER HONA | Agent | 13623 N FLORIDA AVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | GOLDFINGER, HONA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 13623 N FLORIDA AVE, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 17110 N US HWY 41, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 17110 N US HWY 41, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State