Search icon

RAMESES INC.. - Florida Company Profile

Company Details

Entity Name: RAMESES INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMESES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P97000021297
FEI/EIN Number 593435164

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

Mail Address: P.O. Box 1831, ORLANDO, FL, 32802, US
Address: 1310 S ORANGE BLSM TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URANICK RHONDA President 1650 Sand Lake Rd, ORLANDO, FL, 32809
URANICK Rhonda R Agent 1650 Sand Lake Rd, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132515 CLEOS ACTIVE 2016-12-09 2026-12-31 - PO BOX 1831, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1650 Sand Lake Rd, Suite 300, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 1310 S ORANGE BLSM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2018-04-07 URANICK, Rhonda R -
CHANGE OF MAILING ADDRESS 2017-03-17 1310 S ORANGE BLSM TRAIL, ORLANDO, FL 32805 -
AMENDMENT 2012-12-26 - -

Court Cases

Title Case Number Docket Date Status
ALICIA AVOLA VS RAMESES, INC. D/B/A CLEO'S GENTLEMEN'S CLUB, GOLDSTAR MANAGEMENT, LLC AND R.L. PROTECTIVE SERVICES, LLC 5D2017-0854 2017-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-10701-O

Parties

Name ALICIA AVOLA
Role Appellant
Status Active
Representations ANDREA ARMAS, JEREMIAH E. JASPON
Name GOLDSTAR MANAGMENT, LLC
Role Appellee
Status Active
Name RAMESES INC..
Role Appellee
Status Active
Representations RANDALL C. SMITH, Autumn George, LEE J. HARANG
Name R.L. PROTECTIVE SERVICES LLC.
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAMESES, INC.
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF RAMESES ANSWER BRF
On Behalf Of RAMESES, INC.
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/14
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/14
Docket Date 2017-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RAMESES, INC.
Docket Date 2017-07-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF BY 7/31
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ PER 6/30 ORDER & REQUEST TO ACCEPT BRF AS TIMELY
On Behalf Of ALICIA AVOLA
Docket Date 2017-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALICIA AVOLA
Docket Date 2017-06-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 381 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-04-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE AUTUMN GEORGE 0078189
On Behalf Of RAMESES, INC.
Docket Date 2017-03-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JEREMIAH E. JASPON 577987
On Behalf Of ALICIA AVOLA
Docket Date 2017-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RANDALL C. SMITH 031380
On Behalf Of RAMESES, INC.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMESES, INC.
Docket Date 2017-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/17
On Behalf Of ALICIA AVOLA
Docket Date 2017-03-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-23
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State