Search icon

D.F. RYAN MANAGEMENT SERVICES, INC.

Company Details

Entity Name: D.F. RYAN MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P05000051593
FEI/EIN Number 202640980
Address: 1500 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401, US
Mail Address: 1500 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN, III DANIEL F Agent 1500 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
Ryan Janice Vice President 65 Wildwood Lane, Staten Island, NY, 10307

President

Name Role Address
RYAN DANIEL FIII President 1500 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078875 CERTIFIED PAVER SEALING EXPIRED 2019-07-23 2024-12-31 No data 511 LUCERNE AVE UNIT 606, LAKE WORTH, FL, 33460
G15000003674 AMERICAN SAFETY PACKS EXPIRED 2015-01-11 2020-12-31 No data 695 CYPRESS GREEN CIRCLE, WELLINGTON, FL, 33414
G13000000779 PICK-UP-POO EXPIRED 2013-01-02 2018-12-31 No data 695 CYPRESS GREEN CIRCLE, WELLINGTON, FL, 33414
G12000104005 DAN RYAN'S PRESSURE CLEANING EXPIRED 2012-10-25 2017-12-31 No data 695 CYPRESS GREEN CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1500 CENTREPARK BLVD, SUITE 109, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1500 CENTREPARK BLVD, SUITE 109, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1500 CENTREPARK BLVD, SUITE 109, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2019-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-31 RYAN, III, DANIEL F No data
NAME CHANGE AMENDMENT 2007-06-07 D.F. RYAN MANAGEMENT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
Amendment 2019-01-31
Off/Dir Resignation 2019-01-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State