Entity Name: | A & A RAMIREZ BOBCAT SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & A RAMIREZ BOBCAT SERVICE CORPORATION 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: | 29 Sep 2003 (22 years ago) |
Date of dissolution: | 17 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | P03000106863 |
FEI/EIN Number |
010799088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30020 SW 146 AVE, HOMESTEAD, FL, 33033 |
Mail Address: | 30020 SW 146 AVE, HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ALBERT | President | 30020 SW 146 AVE, HOMESTEAD, FL, 33033 |
RAMIREZ ALBERT | Director | 30020 SW 146 AVE, HOMESTEAD, FL, 33033 |
RAMIREZ TINA | Director | 30020 SW 146 AVE, HOMESTEAD, FL, 33033 |
RAMIREZ TINA | Secretary | 30020 SW 146 AVE, HOMESTEAD, FL, 33033 |
RAMIREZ ALBERT | Agent | 30020 SW 146 AVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | RAMIREZ, ALBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-15 | 30020 SW 146 AVE, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2007-11-15 | 30020 SW 146 AVE, HOMESTEAD, FL 33033 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000017538 | ACTIVE | 18-484-D5 | LEON COUNTY | 2024-10-02 | 2030-01-14 | $55,044.24 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12000164635 | LAPSED | 1000000254883 | DADE | 2012-02-29 | 2022-03-07 | $ 2,350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J10000917671 | LAPSED | 1000000187086 | DADE | 2010-09-08 | 2020-09-15 | $ 1,202.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-17 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-21 |
Off/Dir Resignation | 2016-04-08 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-11-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State