Search icon

RAMOS & SONS TRIM CARPENTRY INC - Florida Company Profile

Company Details

Entity Name: RAMOS & SONS TRIM CARPENTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMOS & SONS TRIM CARPENTRY INC 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000133795
FEI/EIN Number 200396891

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL, 32839, US
Mail Address: 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS DELFINO President 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL, 32839
RAMOS SAMUEL Secretary 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL, 32839
RAMOS DELFINO Agent 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL, 32839
RAMOS OMAR Vice President 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2009-04-27 4720 LAKE HOLDEN HILLS DRIVE, ORLANDO, FL 32839 -
AMENDMENT 2006-08-14 - -
AMENDMENT 2005-10-06 - -
CANCEL ADM DISS/REV 2005-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001028522 LAPSED 1000000509711 ORANGE 2013-05-10 2023-05-29 $ 506.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001082786 LAPSED 1000000339745 ORANGE 2012-11-30 2022-12-28 $ 886.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-01-22
REINSTATEMENT 2011-01-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-16
Amendment 2006-08-14
ANNUAL REPORT 2006-02-02
REINSTATEMENT 2005-03-23
Amendment 2004-05-19
Domestic Profit 2003-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State