Search icon

RYAN'S PORTSIDE BAR AND GRILL, INC. - Florida Company Profile

Company Details

Entity Name: RYAN'S PORTSIDE BAR AND GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYAN'S PORTSIDE BAR AND GRILL, 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: 26 Aug 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000123888
FEI/EIN Number 201554162

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

Address: 555 GLEN CHEEK DR., PORT CANAVERAL, FL, 32920
Mail Address: 13 CEDAR HILL DR., WARWICK, NY, 10990, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY JAMES M President 13 CEDAR HILL DR., WARWICK, NY, 10990
RYAN JOHN Director 1682 EAGLE NEST CIR, WINTERS SPRINGS, FL, 32708
BOUDREAU MAURICE J Agent 1445 QUINCE AVE., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-31 BOUDREAU, MAURICE J -
CHANGE OF MAILING ADDRESS 2006-08-31 555 GLEN CHEEK DR., PORT CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-23 555 GLEN CHEEK DR., PORT CANAVERAL, FL 32920 -
CANCEL ADM DISS/REV 2005-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-23 1445 QUINCE AVE., MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001049587 ACTIVE 1000000434032 BREVARD 2012-12-12 2032-12-19 $ 3,789.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000195605 ACTIVE 1000000052618 5786 9905 2007-06-14 2027-06-27 $ 3,323.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000297999 ACTIVE 1000000038451 5729 7361 2006-12-13 2026-12-27 $ 4,107.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000218433 ACTIVE 1000000033901 5698 4916 2006-09-18 2026-09-27 $ 13,577.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2006-08-31
REINSTATEMENT 2005-09-23
Domestic Profit 2004-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State