Search icon

RAMCON CORP.

Company Details

Entity Name: RAMCON CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 1997 (27 years ago)
Document Number: P97000094981
FEI/EIN Number 65-0817607
Address: 144 NE 1ST AVE, HALLANDALE, FL 33009
Mail Address: 144 NE 1ST AVE, HALLANDALE, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHOSHAN, MARC Agent 144 NE 1ST AVENUE, HALLANDALE, FL 33009

President

Name Role Address
SHOSHAN, MARC President 144 NE 1ST AVENUE, HALLANDALE, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 144 NE 1ST AVE, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2011-03-16 144 NE 1ST AVE, HALLANDALE, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 144 NE 1ST AVENUE, HALLANDALE, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
UNITED IRON WORKS, INC., Appellant(s) v. RAMCON CORP., Appellee(s). 4D2024-2455 2024-09-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-002552

Parties

Name UNITED IRON WORKS, INC.
Role Appellant
Status Active
Representations David P. Reiner, II
Name RAMCON CORP.
Role Appellee
Status Active
Representations Bradley Ryan Weiss, Philippe Revah
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 616 pages
On Behalf Of Broward Clerk
Docket Date 2024-11-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to November 27. 2024
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of United Iron Works, Inc.
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3952437104 2020-04-12 0455 PPP 144 NE 1 ave, HALLANDALE, FL, 33009-4204
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85200
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE, BROWARD, FL, 33009-4204
Project Congressional District FL-25
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7603.12
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State