Search icon

TOM RAGANO PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: TOM RAGANO PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM RAGANO PLUMBING, 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: 02 Jun 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 574481
FEI/EIN Number 591836520

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

Address: 3105 W LEMON ST, TAMPA, FL, 33609, US
Mail Address: 3105 W LEMON STREET, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGANO CHERYL Secretary 7021 WESTMINSTER, TAMPA, FL, 33635
RAGANO LAURA Vice President 3105 W. LEMON ST, TAMPA, FL, 33609
RAGANO MATTHEW T Treasurer 3105 W LEMON ST, TAMPA, FL, 33609
Ragano Laura Agent 3105 W Lemon /St., Tampa, FL, 33609
RAGANO, THOMAS President 3105 W. LEMON ST., TAMPA, FL, 33609
RAGANO, THOMAS Director 3105 W. LEMON ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 3105 W Lemon /St., Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2022-04-01 Ragano, Laura -
REINSTATEMENT 2022-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 3105 W LEMON ST, TAMPA, FL 33609 -
AMENDMENT 2018-05-14 - -
CHANGE OF MAILING ADDRESS 2008-07-09 3105 W LEMON ST, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000414684 ACTIVE 1000000896616 HILLSBOROU 2021-08-03 2041-08-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J08000249301 TERMINATED 1000000086567 18764 1956 2008-07-22 2028-07-30 $ 752.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2022-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
Amendment 2018-05-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State