Search icon

RYAN'S FLOORING, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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