Search icon

RAMIREZ PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: RAMIREZ PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIREZ PAINTING, 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: 11 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000048087
FEI/EIN Number 593609978

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

Address: 6003 N. HALE AVE, TAMPA, FL, 33614, US
Mail Address: 6003 N. HALE AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ARNOLD President 6003 N. HALE AVE, TAMPA, FL, 33614
RAMIREZ ARNOLD Agent 6003 N. HALE AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 RAMIREZ, ARNOLD -
REINSTATEMENT 2018-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-23 6003 N. HALE AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 6003 N. HALE AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 6003 N. HALE AVE, TAMPA, FL 33614 -
REINSTATEMENT 2011-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000420533 ACTIVE 1000000898625 HILLSBOROU 2021-08-13 2031-08-18 $ 808.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000030559 ACTIVE 1000000810294 HILLSBOROU 2019-01-07 2029-01-09 $ 1,432.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-08-04
ANNUAL REPORT 2009-06-12
ANNUAL REPORT 2008-03-10
REINSTATEMENT 2007-10-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-19
Type:
Planned
Address:
9090 ADAMO DR., BRANDON, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-11-16
Type:
Prog Related
Address:
5901 BENT PINE DRIVE, ORLANDO, FL, 32822
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State