Search icon

R RAMOS INC. - Florida Company Profile

Company Details

Entity Name: R RAMOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R RAMOS 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: 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: 26 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000011993
FEI/EIN Number NOT APPLICABLE

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

Address: 2285 St R 580, #210, CLEARWATER, FL, 33763, US
Mail Address: C/O RAFAEL RAMOS, 2285 SR 580, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS R Director 2285 St. R. 580, TAMPA, FL, 33763
RAMOS RAFAEL Agent 2285 St. Rd 580 # 210, Cleaewater, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 2285 St. Rd 580 # 210, Clearwater Fl.33763, Cleaewater, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2285 St R 580, #210, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2019-04-03 2285 St R 580, #210, CLEARWATER, FL 33763 -
NAME CHANGE AMENDMENT 2016-07-25 R RAMOS INC. -

Court Cases

Title Case Number Docket Date Status
DENVER IVAN WILSON VS RYANS, WARDEN OF SECURITY, ET AL 2D2021-1042 2021-04-08 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Hardee County
2020CC000114

Parties

Name DENVER IVAN WILSON
Role Appellant
Status Active
Name J. JOHNSON, CAPTAIN
Role Appellee
Status Active
Name LAND NORTH, LLC
Role Appellee
Status Active
Name R RAMOS INC.
Role Appellee
Status Active
Name L. LIND
Role Appellee
Status Active
Name RYANS, WARDEN OF SECURITY
Role Appellee
Status Active
Representations LINDA SHALJANI, ESQ., Eugenia Izmaylova, Esq.
Name HON. DAVID HORTON
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s motion for rehearing en banc is facially insufficient and is denied.Appellant’s motion for rehearing is denied.
Docket Date 2022-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DENVER IVAN WILSON
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-11-29
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike his original reply brief filed on October 12, 2021, is granted, and that brief is stricken. His amended reply brief filed on November 18, 2021, is accepted.
Docket Date 2021-11-18
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-11-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ORIGINAL REPLY BRIEF
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-11-10
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ **ORDER AMENDED**Appellee's motion to strike his original answer brief filed on September 9, 2021, is granted and the original answer brief is stricken.Appellant's motion for leave to file an amended reply brief is granted to the extent that appellant may serve an amended reply brief within 10 days from the date of this order that only corrects the citations to the supplemental record. No further argument is permitted. Concurrent with serving the amended reply brief, appellant shall serve a motion to strike the original reply brief filed on October 12, 2021.
Docket Date 2021-07-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE PREVIOUSLY FILED BRIEF
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-11-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ORIGINAL ANSWER BRIEF
On Behalf Of RYANS, WARDEN OF SECURITY
Docket Date 2021-11-01
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of RYANS, WARDEN OF SECURITY
Docket Date 2021-10-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees’ motion for leave to file an amended answer brief is granted to the extent that appellees may serve an amended answer brief within 10 days from the date of this order that only corrects the citations to the supplemental record. No further argument is permitted. Concurrent with serving the amended answer brief, appellees shall serve a motion to strike the original answer brief filed on September 9, 2021.
Docket Date 2021-10-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RYANS, WARDEN OF SECURITY
Docket Date 2021-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 43 PAGES
Docket Date 2021-10-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of RYANS, WARDEN OF SECURITY
Docket Date 2021-09-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of RYANS, WARDEN OF SECURITY
Docket Date 2021-08-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted, and the initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2021-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-06-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to amend the initial brief is granted. Appellant shall serve an amended initial brief within thirty days of the date of this order. The amended initial brief must be accompanied by a motion to strike the previously filed brief. Appellees’ motion for an extension of time is denied as moot. Upon acceptance of the amended initial brief, this court will issue an order setting a deadline for the answer brief.
Docket Date 2021-06-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RYANS, WARDEN OF SECURITY
Docket Date 2021-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HORTON **CONFIDENTIAL** UNREDACTED - 273 PAGES
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-05-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INSOLVENCY - PS DENVER IVAN WILSON X05951
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-04-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HARDEE CLERK
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-04-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HARDEE CLERK
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DENVER IVAN WILSON
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-03
Name Change 2016-07-25
Domestic Profit 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State