Search icon

RAMONE'S LANDSCAPING CORP. - Florida Company Profile

Company Details

Entity Name: RAMONE'S LANDSCAPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMONE'S LANDSCAPING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2015 (10 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P15000007897
FEI/EIN Number 47-4100685

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

Address: 5388 Hwy 17 S, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 808 OAK ST, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS FLORES OSCAR R President 808 Oak St, GREEN COVE SPRINGS, FL, 32043
CONTRERAS FLORES OSCAR RENE Agent 808 Oak St, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 5388 Hwy 17 S, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 CONTRERAS FLORES, OSCAR RENE -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-12-28 - ADMIN DISSOLUTION FOR A/R
CHANGE OF MAILING ADDRESS 2016-09-06 5388 Hwy 17 S, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 808 Oak St, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-04-27
DEBIT MEMO# 023137-E 2016-12-28
ANNUAL REPORT [CANCELLED] 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7799017108 2020-04-14 0491 PPP 808 OAK ST, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50990.28
Forgiveness Paid Date 2022-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State