Search icon

RAM COMPUTERS WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: RAM COMPUTERS WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAM COMPUTERS WHOLESALE, 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: 22 May 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000046168
FEI/EIN Number 593450363

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

Address: 8570 PHILLIPS HWY, 115, JACKSONVILLE, FL, 32256
Mail Address: 8570 PHILLIPS HWY, 115, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA TRAVIS Director 3401 CHOKEBEERY CT, JACKSONVILLE, FL, 32223
GUERRA TRAVIS President 3401 CHOKEBEERY CT, JACKSONVILLE, FL, 32223
KILGORE DR. M. I Director 12904 BAY PLANTATION DR, JACKSONVILLE, FL, 32223
KILGORE CHERYL A Director 12904 BAY PLANTATION DR, JACKSONVILLE, FL, 32223
GUERRA EUGENE Director 1123 W RIDGE RD, FERGUSON, NC, 28624
GUERRA CYVETTE Director 1123 W RIDGE RD, FERGUSON, NC, 28624
CASTEEL JAMES Vice President 11333 LANDING ESTATES DR, JACKSONVILLE, FL, 32257
CASTEEL JAMES Treasurer 11333 LANDING ESTATES DR, JACKSONVILLE, FL, 32257
CASTEEL JAMES Secretary 11333 LANDING ESTATES DR, JACKSONVILLE, FL, 32257
CASTEEL JAMES Director 11333 LANDING ESTATES DR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-02-11 GUERRA, TRAVIS E -
CHANGE OF PRINCIPAL ADDRESS 1998-04-10 8570 PHILLIPS HWY, 115, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1998-04-10 8570 PHILLIPS HWY, 115, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 8570 PHILLIPS HWY, SUITE 115, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-10
Domestic Profit Articles 1997-05-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State