Search icon

RY CAR, INC.

Company Details

Entity Name: RY CAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K98455
FEI/EIN Number 59-2981818
Address: 20 EAGLE COURT, C/O JOHN R. RYALS, ORMOND BEACH, FL 32174-3864
Mail Address: 20 EAGLE COURT, C/O JOHN R. RYALS, ORMOND BEACH, FL 32174-3864
Place of Formation: FLORIDA

Agent

Name Role Address
RYALS, SCOTT R. Agent 24 TOMOKA OAKS BLVD., ORMOND BEACH, FL 32174

President

Name Role Address
CARADONNA, MICHAEL President 2152 5TH AVE., DELAND, FL

Secretary

Name Role Address
RYALS, JOHN R. Secretary 23 TOMOKA OAKS BLVD., ORMOND BEACH, FL

Treasurer

Name Role Address
RYALS, JOHN R. Treasurer 23 TOMOKA OAKS BLVD., ORMOND BEACH, FL

AD

Name Role Address
RYALS, SCOTT R. AD 24 TOMOKA OAKS BLVD., ORMOND BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-09 20 EAGLE COURT, C/O JOHN R. RYALS, ORMOND BEACH, FL 32174-3864 No data
CHANGE OF MAILING ADDRESS 1990-07-09 20 EAGLE COURT, C/O JOHN R. RYALS, ORMOND BEACH, FL 32174-3864 No data
REGISTERED AGENT NAME CHANGED 1990-07-09 RYALS, SCOTT R. No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-09 24 TOMOKA OAKS BLVD., ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State