Search icon

RAM'S BAKERY ENTERPRISES, INC.

Company Details

Entity Name: RAM'S BAKERY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000057170
FEI/EIN Number 65-0852970
Address: 861 NW 85 TERRACE, APT. #1815, PLANTATION, FL 33324
Mail Address: 861 NW 85 TERRACE, APT. #1815, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DESAI, AL H Agent 4403 VINELAND RD. STE B-12, ORLANDO, FL 32819

President

Name Role Address
GROSMAN, ROTEM President 861 NW 85 TERRACE #1815, PLANTATION, FL 33324

Secretary

Name Role Address
GROSMAN, ROTEM Secretary 861 NW 85 TERRACE #1815, PLANTATION, FL 33324

Treasurer

Name Role Address
GROSMAN, ROTEM Treasurer 861 NW 85 TERRACE #1815, PLANTATION, FL 33324

Director

Name Role Address
GROSMAN, ROTEM Director 861 NW 85 TERRACE #1815, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 4403 VINELAND RD. STE B-12, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 861 NW 85 TERRACE, APT. #1815, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2002-05-06 861 NW 85 TERRACE, APT. #1815, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2002-05-06 DESAI, AL H No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-12-09
Domestic Profit 1998-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State