Entity Name: | RAM STAR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAM STAR ENTERPRISES, 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: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P99000057311 |
FEI/EIN Number |
650930479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 72 Douglas Street, Homosassa, FL, 34446, US |
Mail Address: | 72 Douglas Street, Homosassa, FL, 34446, US |
ZIP code: | 34446 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT DANIEL | President | 72 Douglas Street, Homosassa, FL, 34446 |
GARRETT DANIEL B | Agent | 72 Douglas Street, Homosassa, FL, 34446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 72 Douglas Street, Homosassa, FL 34446 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 72 Douglas Street, Homosassa, FL 34446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 72 Douglas Street, Homosassa, FL 34446 | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State