Search icon

RYAN HERCO PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: RYAN HERCO PRODUCTS CORP.
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: 26 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: F98000003674
FEI/EIN Number 95-1915233

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

Address: 3010 N. San Fernando Blvd., Burbank, CA, 91504, US
Mail Address: 3010 N. San Fernando Blvd., Burbank, CA, 91504, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Schwind Paul Vice President 3010 N. San Fernando Blvd., Burbank, CA, 91504
Schwind Paul Chairman 3010 N. San Fernando Blvd., Burbank, CA, 91504
Agliata Michael Vice President 3010 N. San Fernando Blvd., Burbank, CA, 91504
Beckwith Randy Chief Executive Officer 3010 N. San Fernando Blvd., Burbank, CA, 91504
Freeman Charles Executive Vice President 3010 N. San Fernando Blvd., Burbank, CA, 91504
Krutwig Keith Vice President 3010 N. San Fernando Blvd., Burbank, CA, 91504
Sacher David President 3010 N. San Fernando Blvd., Burbank, CA, 91504
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088322 RYAN HERCO FLOW SOLUTIONS EXPIRED 2015-08-26 2020-12-31 - 3010 N. SAN FERNANDO BLVD, BURBANK, CA, 91504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3010 N. San Fernando Blvd., Burbank, CA 91504 -
CHANGE OF MAILING ADDRESS 2024-04-09 3010 N. San Fernando Blvd., Burbank, CA 91504 -
REGISTERED AGENT NAME CHANGED 2015-08-12 C T CORPORATION SYSTEM -
REINSTATEMENT 2011-03-18 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-28 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State