Search icon

THOMAS RYAN REAL ESTATE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS RYAN REAL ESTATE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS RYAN REAL ESTATE MANAGEMENT, 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: 27 May 2004 (21 years ago)
Document Number: P04000084720
FEI/EIN Number 201175407

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

Mail Address: JACK O. HACKETT II, 99 NESBIT STREET, PUNTA GORDA, FL, 33950, US
Address: 100 MADRID BOULEVARD, STE 211, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADBOIS SHANNON President 100 MADRID BOULEVARD, STE 211, PUNTA GORDA, FL, 33950
GADBOIS SHANNON Secretary 100 MADRID BOULEVARD, STE 211, PUNTA GORDA, FL, 33950
GADBOIS SHANNON Treasurer 100 MADRID BOULEVARD, STE 211, PUNTA GORDA, FL, 33950
GADBOIS SHANNON Director 100 MADRID BOULEVARD, STE 211, PUNTA GORDA, FL, 33950
HACKETT JACK OII Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110077 THOMAS RYAN PROPERTY MANAGEMENT EXPIRED 2018-10-09 2023-12-31 - 100 MADRID BOULEVARD, SUITE 212, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 100 MADRID BOULEVARD, STE 211, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2015-04-17 100 MADRID BOULEVARD, STE 211, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2013-04-26 HACKETT, JACK O, II -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960187803 2020-05-29 0455 PPP 100 Madrid Blvd Suite 212, Punta Gorda, FL, 33950-7906
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12265
Loan Approval Amount (current) 12265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-7906
Project Congressional District FL-17
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12423.94
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State