Entity Name: | RAMIREZ-SALINAS JOSE M. CLEANING SERVICE& POLISH MARBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMIREZ-SALINAS JOSE M. CLEANING SERVICE& POLISH MARBLE 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: | 18 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | P06000108218 |
FEI/EIN Number |
205402869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3482 Palomino Dr., Lake Worth, FL, 33462, US |
Mail Address: | 3482 Palomino Dr., Lake Worth, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ-SALINAS JOSE M | President | 3482 Palomino Dr., Lake Worth, FL, 33462 |
GUDINO MAURICIO R | Treasurer | 530 AUBURN CIR WEST APT.D, DELRAY BEACH, FL, 33444 |
RAMIREZ-SALINAS JOSE M | Agent | 3482 Palomino Dr., Lake Worth, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 3482 Palomino Dr., Lake Worth, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 3482 Palomino Dr., Lake Worth, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 3482 Palomino Dr., Lake Worth, FL 33462 | - |
AMENDMENT | 2017-01-23 | - | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-03 |
Amendment | 2017-01-23 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State