Search icon

CANDIDO RAMOS CORPORATION

Company Details

Entity Name: CANDIDO RAMOS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 2020 (4 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: P20000073677
FEI/EIN Number APPLIED FOR
Address: 29925 SW 154TH CT, HOMESTEAD, FL 33033
Mail Address: 29925 SW 154TH CT, HOMESTEAD, FL 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS, CANDIDO Agent 29925 SW 154TH CT, HOMESTEAD, FL 33033

President

Name Role Address
RAMOS, CANDIDO President 29925 SW 154TH CT, HOMESTEAD, FL 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CANDIDO RAMOS VS STATE OF FLORIDA 5D2021-2076 2021-08-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-MM-8119

Parties

Name CANDIDO RAMOS CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Emily Curington
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-10-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 53 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-09-20
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-08-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2021-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER CLERK DETERMINATION
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/17/21
On Behalf Of Candido Ramos

Documents

Name Date
ANNUAL REPORT 2021-02-03
Domestic Profit 2020-09-14

Date of last update: 15 Jan 2025

Sources: Florida Department of State