Entity Name: | RAMON GUILLEN PLUMBING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMON GUILLEN PLUMBING, CORP. 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: | 27 Sep 1979 (46 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 637676 |
FEI/EIN Number |
591939115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9368 N W 13 Street, # 35, Doral, FL, 33172, US |
Mail Address: | 2850 South Douglas Road, Coral Gables, FL, 33134, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guillen, Jr. Ramon | President | 2850 South Douglas Road, Miami, FL, 33134 |
RAMON GUILLEN, JR., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-21 | 2850 South Douglas Road, Suite 303, Miami, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-10-21 | 9368 N W 13 Street, # 35, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | Ramon Guillen, Jr., P.A. | - |
REINSTATEMENT | 2016-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 9368 N W 13 Street, # 35, Doral, FL 33172 | - |
REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000958055 | TERMINATED | 09-043-D5-OPA | LEON | 2010-06-29 | 2015-09-30 | $6,130.94 | DFS, DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J03000304818 | LAPSED | 03-6173 CC 26 2 | MIAMI-DADE COUNTY | 2003-12-12 | 2008-12-17 | $17,308.70 | CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVENUE, NASHVILLE, TN 37203 |
J02000273247 | LAPSED | 02-8227 CA 27 | IN THE CIR CRT OF THE 11TH JUD | 2003-07-03 | 2007-07-10 | $44,124.67 | KELLY TRACTOR COMPANY, 8255 N W 58 STREET, MIAMI FLORIDA 33166-3493 |
J01000016705 | LAPSED | 01 11573 CA 09 | CTY CT9TH JUD CIRCUIT DADE CTY | 2001-08-06 | 2006-10-29 | $9,285.45 | HUGHES SUPPLY INC, 20 NORTH ORANGE AVENUE #200, ORLANDO FL 32801 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-10-21 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-06-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-11-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State