Search icon

RYCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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