Search icon

TIRADOR-RAMOS QUALITY CIGARS CORP - Florida Company Profile

Company Details

Entity Name: TIRADOR-RAMOS QUALITY CIGARS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRADOR-RAMOS QUALITY CIGARS 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: 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: 28 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P15000080068
FEI/EIN Number 47-5185106

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

Address: 19651 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647, US
Mail Address: 19651 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRYAN President 19651 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647
WILLIAMS BRYAN Agent 19651 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 WILLIAMS, BRYAN -
AMENDMENT 2023-12-04 - -
AMENDMENT 2017-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 19651 BRUCE B. DOWNS BLVD., SUITE D5, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-03-27 19651 BRUCE B. DOWNS BLVD., SUITE D5, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
Amendment 2023-12-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
Amendment 2017-03-27
ANNUAL REPORT 2017-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State