Search icon

PEGGY A. RYBA, P.A. - Florida Company Profile

Company Details

Entity Name: PEGGY A. RYBA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGGY A. RYBA, P.A. 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 15 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: P04000087466
FEI/EIN Number 201243558

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

Address: 3218 Benicia Court, NAPLES, FL, 34109, US
Mail Address: 3218 Benicia Court, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYBA PEGGY A President 4784 San Carlo Ct, NAPLES, FL, 34109
RYBA PEGGY A Secretary 4784 San Carlo Ct, NAPLES, FL, 34109
RYBA PEGGY A Agent 4784 San Carlo Ct, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 3218 Benicia Court, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-11-19 3218 Benicia Court, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-15 4784 San Carlo Ct, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State