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 |
Name | Role | Address |
---|---|---|
RAMIREZ ARNOLD | President | 6003 N. HALE AVE, TAMPA, FL, 33614 |
RAMIREZ ARNOLD | Agent | 6003 N. HALE AVE, TAMPA, FL, 33614 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314336793 | 0420600 | 2010-02-19 | 9090 ADAMO DR., BRANDON, FL, 33619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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