Search icon

RYAN, RYAN & CO., INC. REAL ESTATE COUNSELORS - Florida Company Profile

Company Details

Entity Name: RYAN, RYAN & CO., INC. REAL ESTATE COUNSELORS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F00000002920
FEI/EIN Number 593521045

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

Address: 269 Rialto Drive, PONTE VEDRA, FL, 32081, US
Mail Address: 269 Rialto Drive, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RYAN JAMES P President 269 Rialto Drive, PONTE VEDRA, FL, 32081
RYAN JAMES P Chairman 269 Rialto Drive, PONTE VEDRA, FL, 32081
RYAN JAMES P Director 269 Rialto Drive, PONTE VEDRA, FL, 32081
RYAN JOAN E Vice President 269 Rialto Drive, PONTE VEDRA, FL, 32081
RYAN JOAN E Secretary 269 Rialto Drive, PONTE VEDRA, FL, 32081
RYAN JOAN E Treasurer 269 Rialto Drive, PONTE VEDRA, FL, 32081
RYAN JAMES P Agent 269 Rialto Drive, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 269 Rialto Drive, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2016-01-22 269 Rialto Drive, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 269 Rialto Drive, PONTE VEDRA, FL 32081 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218703 TERMINATED 1000000922234 ST JOHNS 2022-04-29 2042-05-04 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State