Entity Name: | RYCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RYCO, 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: | 22 Mar 2002 (23 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | P02000034195 |
FEI/EIN Number |
364493459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 NW 15 ST, 4470, MARGATE, FL, 33063 |
Mail Address: | 4900 NW 15 ST, 4470, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASELLA STEVEN | President | 4900 NW 96 AVE, SUNRISE, FL, 33351 |
CASELLA STEVEN | Director | 4900 NW 96 AVE, SUNRISE, FL, 33351 |
CASELLA NADINE | Vice President | 4900 NW 96 AVE, SUNRISE, FL, 33351 |
CANARICK BERNARD D | Agent | 4900 NW 15th St., Margate, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000072085 | MARGATE AUTO CENTER | EXPIRED | 2015-07-10 | 2020-12-31 | - | 4900 NW 15TH ST, #4470, MARGATE, FL, 33063 |
G15000018835 | RYCO INC. | EXPIRED | 2015-02-20 | 2020-12-31 | - | 4900 NW 15TH ST, #4470, MARGATE, FL, 33063 |
G08193900186 | MARGATE AUTO CENTER | EXPIRED | 2008-07-11 | 2013-12-31 | - | 4900 NW 15TH ST, #4470, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 4900 NW 15th St., #4470, Margate, FL 33063 | - |
REINSTATEMENT | 2011-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-14 | 4900 NW 15 ST, 4470, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 4900 NW 15 ST, 4470, MARGATE, FL 33063 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000363765 | TERMINATED | 1000000272440 | BROWARD | 2012-04-24 | 2032-05-02 | $ 653.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-26 |
REINSTATEMENT | 2011-10-25 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State