Entity Name: | RAMCO USA DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMCO USA DEVELOPMENT CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 1991 (33 years ago) |
Document Number: | S98082 |
FEI/EIN Number |
593093667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4333 STE CATHERINE ST WEST, SUITE 400, MONTREAL, QUEBEC CAN, H3Z1P-9, AF |
Mail Address: | PO BOX 2257, WINTER PARK, FL, 32790, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JOHN A | Agent | FASSETT ANTHONY & TAYLOR PA, ORLANDO, FL, 32804 |
ATTIAS JACOB M | Manager | 4333 STE-CATHERINE WEST SUITE 400, MONTREAL, QC, H3Z1P9 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-09 | 4333 STE CATHERINE ST WEST, SUITE 400, MONTREAL, QUEBEC CAN H3Z1P-9 AF | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 4333 STE CATHERINE ST WEST, SUITE 400, MONTREAL, QUEBEC CAN H3Z1P-9 AF | - |
REGISTERED AGENT NAME CHANGED | 2002-09-09 | TAYLOR, JOHN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-09 | FASSETT ANTHONY & TAYLOR PA, 1325 W COLONIAL DRIVE, ORLANDO, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State