Search icon

RAMZEY'S A PLUS, INC.

Company Details

Entity Name: RAMZEY'S A PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000065448
FEI/EIN Number 593525435
Address: 1202 N COCOA BLVD., COCOA, FL, 32922, US
Mail Address: 1202 N COCOA BLVD., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
QABLAWI AMELIA S Agent 1202 N US1, COCOA, FL, 32922

President

Name Role Address
QABLAWI NEZAR P President 1202 N US1, COCOA, FL, 32922

Director

Name Role Address
QABLAWI NEZAR P Director 1202 N US1, COCOA, FL, 32922
QABLAWI AMELIA S Director 1202 N US1, COCOA, FL, 32922

Secretary

Name Role Address
QABLAWI AMELIA S Secretary 1202 N US1, COCOA, FL, 32922

Treasurer

Name Role Address
QABLAWI AMELIA S Treasurer 1202 N US1, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057541 TOTAL CARE AUTO SERVICE EXPIRED 2016-06-10 2021-12-31 No data 931 CLEARLAKE RD, COCOA, FL, 32922
G14000072417 QABLAWI SERVICE CENTER EXPIRED 2014-07-14 2019-12-31 No data 1206 N. COCOA BLVD., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1202 N US1, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 1202 N COCOA BLVD., COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2018-03-09 1202 N COCOA BLVD., COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2010-03-31 QABLAWI, AMELIA STD No data
AMENDMENT 2002-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
RAMZEY'S A PLUS, INC., D/B/A QUABLAWI AUTO SALES VS ROSEMARY MCINTYRE 5D2011-0853 2011-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2006-CA-57993

Parties

Name QABLAWI AUTO SALES
Role Appellant
Status Active
Representations Thomas H. Yardley, Douglas R. Beam
Name RAMZEY'S A PLUS, INC.
Role Appellant
Status Active
Name ROSEMARY MCINTYRE
Role Appellee
Status Active
Representations Theodore Francis Greene, I I I

Docket Entries

Docket Date 2014-10-07
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CAUSE HEREBY REMANDED TO BREVARD CTY CIR. CT. PURSUANT FRAPP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTYS FEES FOR THIS APPEAL. SEE SECT. 501.2105, FLA.STAT.
Docket Date 2011-10-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 10/3ORDER
On Behalf Of QABLAWI AUTO SALES
Docket Date 2011-09-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS
Docket Date 2011-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of QABLAWI AUTO SALES
Docket Date 2011-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROSEMARY MCINTYRE
Docket Date 2011-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 5/23
Docket Date 2011-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT SANCTIONS IS DENIED
Docket Date 2011-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ DENYING MOT APPEAR....
Docket Date 2011-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ MED COMPLETE BY 5/13
Docket Date 2011-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QABLAWI AUTO SALES
Docket Date 2011-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 4/4RESPONSE IS NOTED AND STY IS CORRECTED TO REFLECT THE AA AS RAMZEY'S A PLUS, INC, D/B/A/ QUABLAWI AUTO SALES
Docket Date 2011-04-04
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29ORDER
On Behalf Of QABLAWI AUTO SALES
Docket Date 2011-03-29
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON EVANDER
Docket Date 2011-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Thomas H. Yardley 0755222
Docket Date 2011-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Theodore F. Greene, I I I 502634
Docket Date 2011-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S. MED.3/22/11
On Behalf Of QABLAWI AUTO SALES
Docket Date 2011-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State