Search icon

A & A RAMIREZ BOBCAT SERVICE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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