Search icon

RAM/PJP, INC.

Company Details

Entity Name: RAM/PJP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000104274
FEI/EIN Number 65-0738967
Address: 26212 MADRAS COURT, PUNTA GORDA, FL 33983
Mail Address: 26212 MADRAS COURT, PUNTA GORDA, FL 33983
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDER, WILLIAM M Agent 200 S ORANGE AVENUE, SARASOTA, FL 34236

President

Name Role Address
PALMER, PHILIP J President 26212 MADAS CT., PUNTA GORDA, FL 33983

Director

Name Role Address
PALMER, PHILIP J Director 26212 MADAS CT., PUNTA GORDA, FL 33983
MORRIS, ROBERT AJR Director 26212 MADRAS CT., PUNTA GORDA, FL 33983

Vice President

Name Role Address
MORRIS, ROBERT AJR Vice President 26212 MADRAS CT., PUNTA GORDA, FL 33983

Secretary

Name Role Address
MORRIS, ROBERT AJR Secretary 26212 MADRAS CT., PUNTA GORDA, FL 33983

Treasurer

Name Role Address
MORRIS, ROBERT AJR Treasurer 26212 MADRAS CT., PUNTA GORDA, FL 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 26212 MADRAS COURT, PUNTA GORDA, FL 33983 No data
CHANGE OF MAILING ADDRESS 2009-01-08 26212 MADRAS COURT, PUNTA GORDA, FL 33983 No data

Documents

Name Date
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State