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 |
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 | - |
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 |
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 | - | - |
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