Search icon

R.A.M. ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: R.A.M. ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.A.M. ENTERPRISE, 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: 18 Nov 1991 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S94897
FEI/EIN Number 650317900

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

Address: 711 NW 6 AVE, FT LAUDERDALE, FL, 33311
Mail Address: 1313 NW 10 ST, DANIA BCH, FL, 33004
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLMAN RONALD M President 1313 NW 10 STREET, DANIA BCH, FL, 330042341
MAUER & MAUER Agent C/O LIZA SIEGLE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-18 711 NW 6 AVE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2002-07-18 711 NW 6 AVE, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2002-07-18 MAUER & MAUER -
REGISTERED AGENT ADDRESS CHANGED 2002-07-18 C/O LIZA SIEGLE, 1401 E BROWARD BLVD, SUITE 206, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State