Search icon

RAMOS DESIGN BUILD CORPORATION - Florida Company Profile

Company Details

Entity Name: RAMOS DESIGN BUILD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMOS DESIGN BUILD CORPORATION 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: 05 Mar 2007 (18 years ago)
Document Number: P07000028676
FEI/EIN Number 208570877

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

Address: c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL, 33611, US
Mail Address: c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JAMES A President c/o Ramos Companies, Tampa, FL, 33611
Ramos Connie R Vice President c/o Ramos Companies, Tampa, FL, 33611
RAMOS JAMES A Agent c/o Ramos Companies, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032027 RAMOS CONSTRUCTION ACTIVE 2020-03-13 2025-12-31 - 5706 S MACDILL AVE, TAMPA, FL, 33611
G12000021720 DAKOTA DESIGN BUILD COOPERATIVE EXPIRED 2012-03-02 2017-12-31 - 1001 SOUTH MACDILL AVENUE, SUITE 200, TAMPA, FL, 33629
G12000021723 RAMOS ARCHITECTURE EXPIRED 2012-03-02 2017-12-31 - 1001 SOUTH MACDILL AVENUE, SUITE 400, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-03-27 c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2017-04-28 RAMOS, JAMES A -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345843551 0420600 2022-03-18 946 HIGHLANDS AVENUE GC CONSTRUCTION TRAILER/ 936 HOWARD AVENUE, DUNEDIN, FLORIDA, 34698., DUNEDIN, FL, 34698
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-18
Emphasis L: FALL
Case Closed 2022-09-08

Related Activity

Type Complaint
Activity Nr 1875816
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2022-04-28
Abatement Due Date 2022-05-24
Current Penalty 2486.4
Initial Penalty 4144.0
Final Order 2022-05-23
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain such programs as may be necessary to comply with this part: a. On or about March 17, 2022, the employer failed to initiate and maintain safety, health, and accident prevention programs, to include, frequent and regular inspections of the job site, the materials, and the equipment to be made by competent persons, during which time employees were found to have been working on the third floor without fall protection and cutting cinder blocks without respiratory protection; therefore exposing the employees to fall hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2022-04-28
Abatement Due Date 2022-05-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-23
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): a. On or about March 17, 2022, the employer failed to ensure that a competent person conducted frequent and regular safety inspections of the jobsite, the equipment, and the materials, during which time employees were found to have been working on the third floor without fall protection and cutting cinder blocks without respiratory protection; therefore, exposing the employees to fall hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2022-04-28
Abatement Due Date 2022-05-24
Current Penalty 2486.4
Initial Penalty 4144.0
Final Order 2022-05-23
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(2)(i): Each employee who was constructing a leading edge 6 feet or more above lower levels was not protected from falling by guardrail systems, safety net systems, or personal fall arrest systems: Note: If the employer could demonstrate that it was infeasible or created a greater hazard to use these systems, a fall protection plan meeting the requirements of paragraph (k) of 1926.502 should have been developed and implemented. a. On or about March 16, 2022, employees were exposed to an approximate 22-foot fall hazard while constructing a leading edge/ installing tongue and groove floor sheathing, in that, fall protection was not used. b. On or about March 16, 2022, employees were exposed to an approximate 22-foot fall hazard while installing rebar across the top of the existing sections of vertical rebar along the perimeter of the third floor to serve as a guardrail, in that, fall protection was not used during the installation of the rebar.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160897203 2020-04-15 0455 PPP 504 S MOODY AVE, TAMPA, FL, 33609-3342
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3342
Project Congressional District FL-14
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69371.94
Forgiveness Paid Date 2021-04-20
2491558310 2021-01-20 0455 PPS 504 S Moody Ave, Tampa, FL, 33609-3342
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98187.32
Loan Approval Amount (current) 98187.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3342
Project Congressional District FL-14
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 98741.47
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State