Entity Name: | ANTONIO RAMIREZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTONIO RAMIREZ, 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: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000060084 |
FEI/EIN Number |
201045955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4417 STURGEON DR, SEBRING, FL, 33870 |
Mail Address: | 4417 STURGEON DR, SEBRING, FL, 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ANTONIO | President | 4417 STURGEON DR, SEBRING, FL, 33870 |
RAMIREZ ANTONIO | Vice President | 4417 STURGEON DR, SEBRING, FL, 33870 |
PAWLIRZYN DEBRA L | Secretary | 2308 W. SERAPH RD, AVON PARK, FL, 33825 |
RAMIREZ ANTONIO | Agent | 4417 STURGEON DR, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-23 | 4417 STURGEON DR, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2009-09-23 | 4417 STURGEON DR, SEBRING, FL 33870 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-23 | 4417 STURGEON DR, SEBRING, FL 33870 | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTONIO RAMIREZ, VS J&N INVESTIGATION, RECOVERY, AND COLLECTION AGENCY, LLC, etc., | 3D2022-1535 | 2022-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANTONIO RAMIREZ, INC. |
Role | Appellant |
Status | Active |
Name | J&N INVESTIGATION, RECOVERY, AND COLLECTION AGENCY LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT N. PELIER, AYMEE C. GONZALEZ |
Name | Hon. Luis Perez-Medina |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-05-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-05-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction, without prejudice to the filing of a notice of appeal from an appealable final judgment. See Valledor Co., Inc. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022). |
Docket Date | 2023-05-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order Precluding Appellee from Oral Argument |
Description | Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before March 4, 2023, that on March 10, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410. |
Docket Date | 2023-03-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2023-02-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ANTONIO RAMIREZ |
Docket Date | 2023-01-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-11-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, pro se Appellant’s motion for reconsideration is granted, and the appeal is reinstated. |
Docket Date | 2022-11-03 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration |
On Behalf Of | ANTONIO RAMIREZ |
Docket Date | 2022-11-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE |
On Behalf Of | ANTONIO RAMIREZ |
Docket Date | 2022-10-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-07 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | ANTONIO RAMIREZ |
Docket Date | 2022-09-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Reinstated 11/8/22 |
Docket Date | 2022-09-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 8, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-09-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 18, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2022-09-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2022-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE |
On Behalf Of | ANTONIO RAMIREZ |
Docket Date | 2022-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-10-14 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Reinstatement Denied (OD40) ~ Upon consideration of pro se Appellant’s motion to reinstate this appeal, and noting that the pro se appellant has not paid the filing fee due in this Court, nor has pro se Appellant complied with this Court’s Order dated September 8, 2022, to file a certificate of service, the motion to reinstate is hereby denied without prejudice. The Court will entertain an amended motion, to be filed within fifteen (15) days from the date of this Order, on the condition that the motion indicates compliance with this Court’s two Orders entered on September 8, 2022, which required the payment of the filing fee in this Court and the filing of a certificate of service. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur. |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312000CF000249A |
Parties
Name | ANTONIO RAMIREZ, INC. |
Role | Appellant |
Status | Active |
Representations | Vincent J. Benincasa |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | ROBERT PEGG (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | JEFFREY R. SMITH, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-11-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-11-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-10-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2011-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ GRANTED BELATED APPEAL 4D11-2914 |
On Behalf Of | ANTONIO RAMIREZ |
Docket Date | 2011-11-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2011-11-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | ANTONIO RAMIREZ |
Docket Date | 2011-11-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312000CF000249A |
Parties
Name | ANTONIO RAMIREZ, INC. |
Role | Petitioner |
Status | Active |
Representations | Vincent J. Benincasa |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., State Attorney -I.R. |
Name | ROBERT PEGG (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | JEFFREY R. SMITH, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-10-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2011-09-30 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT V.J. (Jimmy) Benincasa 0188557 |
Docket Date | 2011-09-15 |
Type | Disposition by Order |
Subtype | Granted |
Description | ORD-Grant HC Belated Appeal-Summary Appeal |
Docket Date | 2011-09-15 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Clerk |
Docket Date | 2011-09-12 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | State of Florida |
Docket Date | 2011-08-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why Belated Appeal not be Granted ~ RS. 20 DYS; PT. 10 DYS THEREAFTER. |
Docket Date | 2011-08-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ W/ATTACHMENTS |
On Behalf Of | ANTONIO RAMIREZ |
Docket Date | 2011-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2011-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-09-23 |
REINSTATEMENT | 2008-09-30 |
ANNUAL REPORT | 2007-09-04 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-28 |
Domestic Profit | 2004-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108994195 | 0418800 | 1996-05-09 | FIELD "C", 4 MIL FROM SR846, IMMOKALEE, FL, 33934 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9013298704 | 2021-04-08 | 0455 | PPP | 8851 Emerson Ave, Surfside, FL, 33154-3362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State