Search icon

R.G. RAMSEY CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: R.G. RAMSEY CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.G. RAMSEY CONSTRUCTION CO., 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 May 1992 (33 years ago)
Date of dissolution: 05 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: V34333
FEI/EIN Number 593122135

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

Address: 450-106 STATE ROAD 13 NORTH, SUITE 453, JACKSONVILLE, FL, 32259, US
Mail Address: 450-106 STATE ROAD 13 NORTH, SUITE 453, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY, RICHARD G President 450-106 STATE ROAD 13N #453, JACKSONVILLE, FL, 32259
RAMSEY, JEANETTE R Secretary 450-106 STATE ROAD 13N #453, JACKSONVILLE, FL, 32259
RAMSEY KYLE Vice President 450-106 STATE ROAD 13 NORTH, JACKSONVILLE, FL, 32259
MARKS GRAY, P.A. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000433957. CONVERSION NUMBER 500000218795
REGISTERED AGENT NAME CHANGED 2019-02-07 Marks Gray, P.A. -
AMENDMENT 2018-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1200 Riverplace Boulevard, Suite 800, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 450-106 STATE ROAD 13 NORTH, SUITE 453, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2011-02-07 450-106 STATE ROAD 13 NORTH, SUITE 453, JACKSONVILLE, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-07
Amendment 2018-04-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State