Search icon

I M RAMIREZ ENTERPRISES, INC.

Company Details

Entity Name: I M RAMIREZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000024356
FEI/EIN Number 202402891
Address: 4601 66TH ST W, APT. 906A, BRADENTON, FL, 34210
Mail Address: 4601 66TH ST W, APT. 906A, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ IVAN L Agent 4601 66TH ST W, BRADENTON, FL, 34210

President

Name Role Address
RAMIREZ IVAN L President 4601 66TH ST W., APT 906A, BRADENTON, FL, 34210

Director

Name Role Address
RAMIREZ IVAN L Director 4601 66TH ST W., APT 906A, BRADENTON, FL, 34210
RAMIREZ MARIBEL Director 4601 66TH ST W., APT 906A, BRADENTON, FL, 34210

Vice President

Name Role Address
RAMIREZ MARIBEL Vice President 4601 66TH ST W., APT 906A, BRADENTON, FL, 34210

Secretary

Name Role Address
RAMIREZ MARIBEL Secretary 4601 66TH ST W., APT 906A, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 4601 66TH ST W, APT. 906A, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2006-05-03 4601 66TH ST W, APT. 906A, BRADENTON, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 4601 66TH ST W, APT 906A, BRADENTON, FL 34210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000249406 TERMINATED 1000000143163 MANATEE 2009-10-12 2030-02-16 $ 1,162.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State