Search icon

JOHN RYAN COMPANY, INC.. - Florida Company Profile

Company Details

Entity Name: JOHN RYAN COMPANY, INC..
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: F04000006941
FEI/EIN Number 043304788

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

Address: 100 East Street, Weymouth, MA, 02189, US
Mail Address: 100 East Street, Weymouth, MA, 02189, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
RYAN JOHN S President 100 East Street, Weymouth, MA, 02189
RYAN JOHN S Director 100 East Street, Weymouth, MA, 02189
RYAN JOHN Agent 709 Forest Lane, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 709 Forest Lane, Kissimmee, FL 34746 -
REINSTATEMENT 2021-09-29 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 100 East Street, Weymouth, MA 02189 -
CHANGE OF MAILING ADDRESS 2020-09-22 100 East Street, Weymouth, MA 02189 -
REGISTERED AGENT NAME CHANGED 2020-09-22 RYAN, JOHN -
REINSTATEMENT 2020-09-22 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2006-09-14 JOHN RYAN COMPANY, INC.. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000472207 TERMINATED 1000000832287 COLUMBIA 2019-07-02 2029-07-10 $ 381.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-08-24
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-09-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315081869 0420600 2010-10-29 7411 GULL BLVD., ZEPHYRHILLS, FL, 33540
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-29
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2011-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 1785.0
Initial Penalty 2380.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-12-03
Abatement Due Date 2010-12-16
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014148503 2021-02-22 0491 PPS 10341 Flag Rd, Spring Hill, FL, 34608-8476
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4633
Loan Approval Amount (current) 4633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-8476
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4652.17
Forgiveness Paid Date 2021-07-26
8585908110 2020-07-26 0491 PPP 10341 Flag Road, Spring Hill, FL, 34608-8476
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4633
Loan Approval Amount (current) 4633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-8476
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4678.06
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State