Search icon

SIGNS BY RAMON, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SIGNS BY RAMON, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNS BY RAMON, INCORPORATED 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: 12 Apr 1999 (26 years ago)
Date of dissolution: 02 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2013 (12 years ago)
Document Number: P99000034133
FEI/EIN Number 593570550

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

Address: 4818 N HALE AVE, TAMPA, FL, 33614
Mail Address: 4818 N HALE AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGAL RAMON President 4917 ROCKLEDGE CIRCLE, TAMPA, FL, 33624
RIGAL MARITZA Vice President 4917 ROCKLEDGE CIRCLE, TAMPA, FL, 33624
RIGAL RAMON Agent 4917 ROCKLEDGE CIRCLE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-02 - -
CHANGE OF MAILING ADDRESS 2011-04-20 4818 N HALE AVE, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-11 4818 N HALE AVE, TAMPA, FL 33614 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-02
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-08
REINSTATEMENT 2007-10-22
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-08-11
ANNUAL REPORT 2004-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State