Search icon

RAMON GUILLEN PLUMBING, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Guillen, Jr. Ramon President 2850 South Douglas Road, Miami, FL, 33134
RAMON GUILLEN, JR., P.A. Agent -

Events

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 - -

Debts

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

Documents

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