Search icon

ARTURO RAMOS TILE, INC - Florida Company Profile

Company Details

Entity Name: ARTURO RAMOS TILE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTURO RAMOS TILE, 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: 20 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P14000094337
FEI/EIN Number 20-0388577

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

Address: 1080 Jack Calhoun Dr, KISSIMMEE, FL, 34741, US
Mail Address: 1080 Jack Calhoun Dr, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS LUIS A Chief Executive Officer 1080 Jack Calhoun Dr, KISSIMMEE, FL, 34741
Ramos Lewis G Vice President 1080 Jack Calhoun Dr, KISSIMMEE, FL, 34741
CRUZ FIGUEROA EDUARDO Officer 5052 PONCE LEON UNIT A RD, Kissimmee, FL, 34746
RAMOS LUIS A Agent 1080 Jack Calhoun Dr, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1080 Jack Calhoun Dr, L-149, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 1080 Jack Calhoun Dr, L-149, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-03-13 1080 Jack Calhoun Dr, L-149, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2017-02-15 RAMOS, LUIS A. -
AMENDMENT 2014-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State