Search icon

RYALL GROVES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RYALL GROVES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYALL GROVES, 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: 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: 20 Jun 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 1992 (32 years ago)
Document Number: 331483
FEI/EIN Number 591219297

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

Address: 8750 US HIGHWAY 1, WABASSO, FL, 32970, US
Mail Address: P.O. BOX 700095, WABASSO, FL, 32970, US
ZIP code: 32970
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JUDY R Secretary P. O. BOX 353, VERO BEACH, FL, 32961
CARTER JUDY R Treasurer P. O. BOX 353, VERO BEACH, FL, 32961
RYALL, L. ALAN President 720 CANOE TRAIL, VERO BEACH, FL, 32963
RYALL, L. ALAN Director 720 CANOE TRAIL, VERO BEACH, FL, 32963
GARRIS, CHARLES Agent 819 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 8750 US HIGHWAY 1, WABASSO, FL 32970 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 819 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2003-04-28 8750 US HIGHWAY 1, WABASSO, FL 32970 -
AMENDMENT 1992-12-11 - -
REGISTERED AGENT NAME CHANGED 1987-07-13 GARRIS, CHARLES -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State