Search icon

RYAN & REYNOLDS, INC. - Florida Company Profile

Company Details

Entity Name: RYAN & REYNOLDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYAN & REYNOLDS, INC. 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: 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: 01 Jun 1984 (41 years ago)
Date of dissolution: 20 Jul 1990 (35 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 20 Jul 1990 (35 years ago)
Document Number: H06030
FEI/EIN Number 592236004

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

Address: 5410 NW 33RD. AVE. STE 104, SUITE 479, FORT LAUDERDALE, FL, 33309
Mail Address: 5410 NW 33RD. AVE. STE 104, SUITE 479, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY, CHRIS M. Vice President 8727 N.W. 83 ST., TAMARAC, FL
HOSKIN, NORMAN Vice President 26231 MERIDIANA, BOCA RATON, FL
FISCHER, STEVEN CPA Agent 8211 W BROWARD BLVD., SUITE 420, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1990-07-20 - -
REGISTERED AGENT NAME CHANGED 1989-03-01 FISCHER, STEVEN CPA -
REGISTERED AGENT ADDRESS CHANGED 1989-03-01 8211 W BROWARD BLVD., SUITE 420, ***RESIGNED 04-20-90***, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1987-04-15 5410 NW 33RD. AVE. STE 104, SUITE 479, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1987-04-15 5410 NW 33RD. AVE. STE 104, SUITE 479, FORT LAUDERDALE, FL 33309 -
AMENDMENT 1984-07-25 - -

Court Cases

Title Case Number Docket Date Status
RYAN REYNOLDS VS STATE OF FLORIDA 6D2023-1230 2022-03-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CF-1841

Parties

Name RYAN & REYNOLDS, INC.
Role Appellant
Status Active
Representations EILEEN FORRESTER, A.P.D., OFFICE OF THE PUBLIC DEFENDER, George E. Gibeault, SUSAN A. FAGAN, S.A.P.D., ORANGE/OSCEOLA PUBLIC DEFENDER
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, ALLISON L. MORRIS, A.A.G.
Name HON. THOMAS W. YOUNG
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Ryan Reynolds
Docket Date 2022-10-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Ryan Reynolds
Docket Date 2022-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 41 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REQUEST FOR SUPPLEMENTATION OF THE TRANSCRIPT OF MOTION TO CORRECT SENTENCING ERROR HEARING
On Behalf Of Ryan Reynolds
Docket Date 2022-08-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 9/1; ABEYANCE LIFTED
Docket Date 2022-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 26 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-06-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Ryan Reynolds
Docket Date 2022-06-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN
Docket Date 2022-06-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Ryan Reynolds
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 6/13
On Behalf Of Ryan Reynolds
Docket Date 2022-04-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-04-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Ryan Reynolds
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 4/26; IB W/IN 20 DYS
Docket Date 2022-04-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Ryan Reynolds
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 249 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-03-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/3/22
On Behalf Of Ryan Reynolds
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description APLNT TO FILE ORDER APPEALED ~ AA W/IN 10 DYS
RYAN REYNOLDS VS STATE OF FLORIDA 5D2022-0543 2022-03-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CF-1841

Parties

Name RYAN & REYNOLDS, INC.
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender, Office of the Public Defender, Eileen Forrester, Susan A. Fagan, George E. Gibeault
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Criminal Appeals DAB Attorney General
Name Hon. Thomas W. Young
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REQUEST FOR SUPPLEMENTATION OF THE TRANSCRIPT OF MOTION TO CORRECT SENTENCING ERROR HEARING
On Behalf Of Ryan Reynolds
Docket Date 2022-08-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 9/1; ABEYANCE LIFTED
Docket Date 2022-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 26 PAGES
On Behalf Of Clerk Osceola
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ryan Reynolds
Docket Date 2022-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ryan Reynolds
Docket Date 2022-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 41 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-06-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Ryan Reynolds
Docket Date 2022-06-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2022-06-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Ryan Reynolds
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/13
On Behalf Of Ryan Reynolds
Docket Date 2022-04-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-04-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/26; IB W/IN 20 DYS
Docket Date 2022-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ryan Reynolds
Docket Date 2022-04-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Ryan Reynolds
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 249 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-03-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ryan Reynolds
Docket Date 2022-03-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6679059004 2021-05-23 0455 PPP 13130 Elk Mountain Dr # 5, Riverview, FL, 33579-7182
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8132
Loan Approval Amount (current) 8132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7182
Project Congressional District FL-16
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8158.29
Forgiveness Paid Date 2021-10-08
4961498506 2021-02-26 0491 PPP 3017 Edgewater Dr, Orlando, FL, 32804-3719
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7547
Loan Approval Amount (current) 7547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-3719
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7586.62
Forgiveness Paid Date 2021-09-10
2241448701 2021-03-28 0455 PPP 4016 Inverrary Blvd Apt 15B, Lauderhill, FL, 33319-4361
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18541
Loan Approval Amount (current) 18541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-4361
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18679.17
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State