Search icon

RAMSEY & ASSOCIATES MORTGAGE COMPANY

Company Details

Entity Name: RAMSEY & ASSOCIATES MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1992 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V67771
FEI/EIN Number 59-3140692
Address: 200 FOREST LAKE BLVD., STE 2, DAYTONA BEACH, FL 32119
Mail Address: 200 FOREST LAKE BLVD., STE 2, DAYTONA BEACH, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY, MICHAEL H. Agent 47 BEACH ST., PONCE INLET, FL 32127

President

Name Role Address
RAMSEY, MICHAEL H President 200 FOREST LAKE BLVD STE 2, DAYTONA BEACH, FL 32119

Chief Executive Officer

Name Role Address
RAMSEY, MICHAEL H Chief Executive Officer 200 FOREST LAKE BLVD STE 2, DAYTONA BEACH, FL 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 200 FOREST LAKE BLVD., STE 2, DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2008-05-02 200 FOREST LAKE BLVD., STE 2, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 47 BEACH ST., PONCE INLET, FL 32127 No data
AMENDMENT 1994-06-13 No data No data
AMENDMENT 1992-10-30 No data No data

Court Cases

Title Case Number Docket Date Status
CHARLES E. WOIDE AND SUSANNAH C. WOIDE VS RAMSEY & ASSOCIATES MORTGAGE COMPANY 5D2016-0924 2016-03-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-12456-CIDL-02

Parties

Name SUSANNAH WOIDE
Role Appellant
Status Active
Name CHARLES WOIDE
Role Appellant
Status Active
Name RAMSEY & ASSOCIATES MORTGAGE COMPANY
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-03-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/18/16
On Behalf Of CHARLES WOIDE

Documents

Name Date
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State