Search icon

POLYGRAPH AND FORENSIC CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: POLYGRAPH AND FORENSIC CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLYGRAPH AND FORENSIC CONSULTING, 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: 09 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000004591
FEI/EIN Number 540209207

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

Address: 1054 6TH LANE NORTH, NAPLES, FL, 34102
Mail Address: 1054 6TH LANE NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN MICHAEL C Treasurer 1054 6TH LANE NORTH, NAPLES, FL, 34102
RYAN MICHAEL C Agent 1054 6TH LANE NORTH, NAPLES, FL, 34102
RYAN MICHAEL C President 1054 6TH LANE NORTH, NAPLES, FL, 34102
RYAN MICHAEL C Vice President 1054 6TH LANE NORTH, NAPLES, FL, 34102
RYAN MICHAEL C Secretary 1054 6TH LANE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1054 6TH LANE NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-06-01 1054 6TH LANE NORTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2004-07-20 RYAN, MICHAEL C -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-07-20
Domestic Profit 2003-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State