Search icon

PEDRO RAMIREZ COMPANY

Company Details

Entity Name: PEDRO RAMIREZ COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2005 (20 years ago)
Document Number: P03000092186
FEI/EIN Number 200655784
Address: 615 24TH AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 615 24TH AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ PEDRO Agent 615 24TH AVENUE WEST, BRADENTON, FL, 34205

President

Name Role Address
RAMIREZ PEDRO President 615 24TH AVENUE WEST, BRADENTON, FL, 34205

Director

Name Role Address
RAMIREZ PEDRO Director 615 24TH AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 615 24TH AVENUE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2009-04-30 615 24TH AVENUE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 615 24TH AVENUE WEST, BRADENTON, FL 34205 No data
CANCEL ADM DISS/REV 2005-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
PEDRO RAMIREZ VS STATE OF FLORIDA 4D2015-2888 2015-07-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502002CF008070A

Parties

Name PEDRO RAMIREZ COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's July 30, 2015 order is vacated.
Docket Date 2015-07-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in this court an amended Notice of Appeal to reflect that appellant is appealing to the Fourth District Court of Appeal.
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO RAMIREZ
Docket Date 2015-07-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State