Search icon

RAM STAR ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GARRETT DANIEL President 72 Douglas Street, Homosassa, FL, 34446
GARRETT DANIEL B Agent 72 Douglas Street, Homosassa, FL, 34446

Events

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 - -

Documents

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