Entity Name: | RYAN O'CULL GARAGE DOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RYAN O'CULL GARAGE DOORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Nov 2008 (16 years ago) |
Document Number: | P03000129643 |
FEI/EIN Number |
810637204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 SE 26TH TERR RD, OCALA, FL, 34480, US |
Mail Address: | 4401 SE 26TH TERR RD, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CULL RYAN J | President | 4401 SE 26TH TERR RD, OCALA, FL, 34480 |
O'CULL RYAN J | Vice President | 4401 SE 26TH TERR RD, OCALA, FL, 34480 |
O'CULL RYAN J | Director | 4401 SE 26TH TERR RD, OCALA, FL, 34480 |
O'CULL RYAN J | Agent | 4401 SE 26TH TERR RD, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 4401 SE 26TH TERR RD, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 4401 SE 26TH TERR RD, OCALA, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 4401 SE 26TH TERR RD, OCALA, FL 34480 | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State