Entity Name: | RAMOS ENTERPRISES OF LABELLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMOS ENTERPRISES OF LABELLE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 2004 (21 years ago) |
Document Number: | P04000112604 |
FEI/EIN Number |
201436305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 COUNTY ROAD 78, LABELLE, FL, 33935, US |
Mail Address: | P.O.BOX 1855, LABELLE, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS JOSE | President | 3900 COUNTY RD 78, LABELLE, FL, 33935 |
RAMOS JOSE | Secretary | 3900 COUNTY RD 78, LABELLE, FL, 33935 |
RAMOS CARMEN | Vice President | 3900 COUNTY ROAD 78, LABELLE, FL, 33935 |
RAMOS CARMEN | Treasurer | 3900 COUNTY ROAD 78, LABELLE, FL, 33935 |
RAMOS CARMEN | Agent | 3900 COUNTY ROAD 78, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3900 COUNTY ROAD 78, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 3900 COUNTY ROAD 78, LABELLE, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State