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 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 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 Nr Report ID Date Opened Site Address
314336793 0420600 2010-02-19 9090 ADAMO DR., BRANDON, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-02-19
Emphasis L: FALL
Case Closed 2010-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-03-04
Abatement Due Date 2010-03-16
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-03-04
Abatement Due Date 2010-03-16
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302970991 0420600 1999-11-16 5901 BENT PINE DRIVE, ORLANDO, FL, 32822
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-11-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-11-29
Abatement Due Date 1999-12-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State