Entity Name: | RYAN'S FLOORING, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RYAN'S FLOORING, INCORPORATED 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: | 03 Oct 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P05000135254 |
FEI/EIN Number |
680615267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 546 SW REMINGTON CT, LAKE CITY, FL, 32024, US |
Mail Address: | 546 SW REMINGTON CT, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDIN RYAN C | President | 546 SW REMINGTON CT, LAKE CITY, FL, 32024 |
DOUGLAS KRISTY L | Vice President | 546 SW REMINGTON CT, LAKE CITY, FL, 32024 |
DOUGLAS KRISTY L | Secretary | 546 SW REMINGTON CT, LAKE CITY, FL, 32024 |
WAYNE'S CARPET PLUS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | WAYNE'S CARPET PLUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 3325 SOUTH US HWY 441, LAKE CITY, FL 32024 | - |
CANCEL ADM DISS/REV | 2007-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000575956 | TERMINATED | 1000000231568 | COLUMBIA | 2011-08-31 | 2031-09-07 | $ 634.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-01 |
Reg. Agent Change | 2009-09-02 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-07-10 |
REINSTATEMENT | 2007-10-01 |
Domestic Profit | 2005-10-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State