Search icon

RAMON GARCIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAMON GARCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000132638
Address: 6012 N. GRADY AVE., TAMPA, FL, 33614
Mail Address: 6012 N. GRADY AVE., TAMPA, FL, 33614
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA RAMON G Director 6012 N. GRADY AVE., TAMPA, FL, 33614
BECERRA RAMON G Agent 6012 N. GRADY AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
RAMON GARCIA VS MERCY GARCIA 3D2015-2761 2015-12-04 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-199

Parties

Name RAMON GARCIA, INC.
Role Appellant
Status Active
Representations LISA P. KIRBY
Name MERCY GARCIA
Role Appellee
Status Active
Representations ARTHUR J. MORBURGER
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon the trial court determining ability to pay as outlined in § 61.16, Fla. Stat.
Docket Date 2016-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCY GARCIA
Docket Date 2016-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MERCY GARCIA
Docket Date 2016-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMON GARCIA
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-82 days to 4/23/16
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAMON GARCIA
Docket Date 2016-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 Volumes.
Docket Date 2015-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 21, 2015.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAMON GARCIA
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
Domestic Profit 2003-11-14

USAspending Awards / Financial Assistance

Date:
2021-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-6875.00
Total Face Value Of Loan:
0.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5207.00
Total Face Value Of Loan:
5207.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5721.00
Total Face Value Of Loan:
5721.00
Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16212.00
Total Face Value Of Loan:
16212.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5721.00
Total Face Value Of Loan:
5721.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,721
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,741.69
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,721
Jobs Reported:
1
Initial Approval Amount:
$5,721
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,745.14
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,721
Jobs Reported:
1
Initial Approval Amount:
$20,215
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,325.21
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,212
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,215
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,370.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,215
Jobs Reported:
1
Initial Approval Amount:
$16,212
Date Approved:
2021-04-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $16,212
Jobs Reported:
1
Initial Approval Amount:
$5,207
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,207
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$5,296.82
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $5,204
Utilities: $1

Motor Carrier Census

DBA Name:
YTS DISPATCHING LLC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-05-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-10-14
Operation Classification:
Private(Property), APPLYING FOR MC
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State