Search icon

RYDOM STRUCTURES, INCORPORATED

Company Details

Entity Name: RYDOM STRUCTURES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2008 (17 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P08000009863
FEI/EIN Number 262117601
Address: 4951-B Adamo Drive, #230, TAMPA, FL, 33605, US
Mail Address: 4951-B Adamo Drive, #230, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VOSTREJS ANTHONY R Agent 4951-B Adamo Drive, #230, TAMPA, FL, 33605

President

Name Role Address
VOSTREJS ANTHONY R President 4951-B Adamo Drive, #230, TAMPA, FL, 33605

Vice President

Name Role Address
Nelson Erik C Vice President 4951-B Adamo Drive, #230, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 4951-B Adamo Drive, #230, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2018-10-05 4951-B Adamo Drive, #230, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 4951-B Adamo Drive, #230, TAMPA, FL 33605 No data
AMENDMENT 2009-09-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000522993 ACTIVE 23-CA-017509 CIRCUIT COURT OF HILLSBOROUGH 2024-08-14 2029-08-15 $807,079.18 HANCOCK WHITNEY BANK, 2510 14TH ST., 6TH FL, GULFPORT, MS 39501

Documents

Name Date
Voluntary Dissolution 2023-12-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-10-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312884695 0420600 2009-05-15 1101 S. FT. HARRISON AVE., CLEARWATER, FL, 33756
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-15
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-05-28
Abatement Due Date 2009-06-09
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-28
Abatement Due Date 2009-06-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-05-28
Abatement Due Date 2009-06-09
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-05-28
Abatement Due Date 2009-06-15
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4491498010 2020-06-26 0455 PPP 4951B ADAMO DR, TAMPA, FL, 33605
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96382
Loan Approval Amount (current) 96382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97088.8
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State