Search icon

RAMOS, RAMOS AND COMPANY, INC.

Company Details

Entity Name: RAMOS, RAMOS AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2024 (7 months ago)
Document Number: P02000057274
FEI/EIN Number 02-0612101
Address: 11407 TULLAMORE PLACE, TEMPLE TERRACE, FL, 33617
Mail Address: 11407 TULLAMORE PLACE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLOR DE MARIA RAMOS Agent 11407 TULLAMORE PLACE, TEMPLE TERRACE, FL, 33617

President

Name Role Address
FLOR DE MARIA RAMOS President 11407 TULLAMORE PLACE, TEMPLE TERRACE, FL, 33617

Vice President

Name Role
GABRIEL RAMOS LLC Vice President

Treasurer

Name Role Address
INGRID M RAMOS Treasurer 11407 TULLAMORE PLACE, TEMPLE TERRACE, FL, 33617

Secretary

Name Role
GABRIEL RAMOS LLC Secretary

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047636 RAMOS RAMOS & COMPANY EXPIRED 2011-05-18 2016-12-31 No data 8798 SW 8TH STREET, SUITE 6, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 11407 TULLAMORE PLACE, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2024-07-24 FLOR DE MARIA RAMOS No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 11407 TULLAMORE PLACE, TEMPLE TERRACE, FL 33617 No data
AMENDMENT AND NAME CHANGE 2024-07-24 RAMOS, RAMOS AND COMPANY, INC. No data
CHANGE OF MAILING ADDRESS 2024-07-24 11407 TULLAMORE PLACE, TEMPLE TERRACE, FL 33617 No data
AMENDMENT AND NAME CHANGE 2024-07-15 TAGLE FINANCIAL SERVICES INC No data
NAME CHANGE AMENDMENT 2012-08-06 RAMOS, RAMOS AND COMPANY, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
Amendment and Name Change 2024-07-24
AMENDED ANNUAL REPORT 2024-07-16
Amendment and Name Change 2024-07-15
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State