Search icon

THE RYDBERG LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE RYDBERG LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RYDBERG LAW FIRM, P.A. 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000005091
FEI/EIN Number 593624463

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

Address: 2606 W. Prospect Road, TAMPA, FL, 33629, US
Mail Address: 2606 W. Prospect Road, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDBERG THOMAS H Director 2606 PROSPECT ROAD, TAMPA, FL, 33629
RYDBERG MARSHA G Director 2606 PROSPECT ROAD, TAMPA, FL, 33629
RYDBERG THOMAS H Agent 2606 W. Prospect Road, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-24 2606 W. Prospect Road, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 2606 W. Prospect Road, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 2606 W. Prospect Road, TAMPA, FL 33629 -
AMENDMENT AND NAME CHANGE 2000-08-10 THE RYDBERG LAW FIRM, P.A. -
AMENDMENT AND NAME CHANGE 2000-03-27 RYDBERG & PETITT, P.A. -

Court Cases

Title Case Number Docket Date Status
DARRYL SCHNEIDER VS SYBIL MURPHY, ET AL 2D2019-1384 2019-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4051

Parties

Name DARRYL SCHNEIDER
Role Appellant
Status Active
Name PERARLMAN & TETREAULT, P. A.
Role Appellee
Status Active
Name SYBIL MURPHY
Role Appellee
Status Active
Representations Charles J. Meltz, Esq., MICHAEL J. MC GIRNEY, ESQ., BRUCE W. BELLINGHAM, STEVEN L. HEARN, ESQ., FREDERICK L. HEARN, ESQ.
Name THE RYDBERG LAW FIRM, P.A.
Role Appellee
Status Active
Name THOMAS RYDBERG, ESQ.
Role Appellee
Status Active
Name LEE M. PEARLMAN, ESQ.
Role Appellee
Status Active
Name ROBERT F. WELKER, ESQ.
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SYBIL MURPHY
Docket Date 2019-07-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANT NOT FILING A REBUTTAL BRIEF
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-07-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE SYBIL MURPHY 'S ANSWER BRIEF
On Behalf Of SYBIL MURPHY
Docket Date 2019-07-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SYBIL MURPHY
Docket Date 2019-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by July 18, 2019.
Docket Date 2019-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SYBIL MURPHY
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SYBIL MURPHY
Docket Date 2019-06-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Charles J. Meltz is substituted as Appellee's counsel of record and Attorney J. Bowen Brown is relieved of further appellate responsibilities.
Docket Date 2019-06-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SYBIL MURPHY
Docket Date 2019-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 1354 PAGES
Docket Date 2019-04-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellant's motion to strike "all appellate notices on this case that were filed with this court prior to 4-15-19" is denied.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ALL FILINGS PRIOR TO 04/15/19
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-04-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS DARRYL SCHNEIDER
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-04-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PS DARRYL SCHNEIDER
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-04-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-04-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARRYL SCHNEIDER
Docket Date 2019-04-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ non certified copy of noa
On Behalf Of DARRYL SCHNEIDER

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05
Reg. Agent Change 2014-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State