Search icon

RAMAR CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: RAMAR CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000104419
FEI/EIN Number 650887235
Address: 26212 MADRAS COURT, PUNTA GORDA, FL, 33983
Mail Address: 26212 MADRAS COURT, PUNTA GORDA, FL, 33983
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER PHILIP J Agent 26212 MADRAS COURT, PUNTA GORDA, FL, 33983

Director

Name Role Address
PALMER PHILIP J Director 26212 MADRAS COURT, PUNTA GORDA, FL, 33983

President

Name Role Address
PALMER PHILIP J President 26212 MADRAS COURT, PUNTA GORDA, FL, 33983

Secretary

Name Role Address
PALMER PHILIP J Secretary 26212 MADRAS COURT, PUNTA GORDA, FL, 33983

Treasurer

Name Role Address
PALMER PHILIP J Treasurer 26212 MADRAS COURT, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 26212 MADRAS COURT, PUNTA GORDA, FL 33983 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 26212 MADRAS COURT, PUNTA GORDA, FL 33983 No data
CHANGE OF MAILING ADDRESS 2011-01-14 26212 MADRAS COURT, PUNTA GORDA, FL 33983 No data
REGISTERED AGENT NAME CHANGED 2011-01-14 PALMER, PHILIP J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000686183 LAPSED 11-CA-1076 CIRCUIT CIVIL CHARLOTTE CNTY 2011-12-02 2016-10-21 $215,903.15 CESAR LOPEZ D/B/A INTERCOM PAINTING, INC., 5618 5TH AVENUE, FORT MYERS, FL 33907

Documents

Name Date
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State