Search icon

RAMSES INTERNATIONAL USA, INC. - Florida Company Profile

Company Details

Entity Name: RAMSES INTERNATIONAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMSES INTERNATIONAL USA, 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: 07 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000033058
FEI/EIN Number 593625441

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

Address: 3025 Osprey Circle, PANAMA CITY, FL, 32405, US
Mail Address: 3025 Osprey Circle, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKADY MOHAMED B Agent 3025 Osprey Circle, PANAMA CITY, FL, 32405
ELKADY MOHAMED B Director 3025 Osprey Circle, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 3025 Osprey Circle, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-04-17 3025 Osprey Circle, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3025 Osprey Circle, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2016-11-30 ELKADY, MOHAMED B -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State