Search icon

RYDOM STRUCTURES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RYDOM STRUCTURES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYDOM STRUCTURES, 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 4951-B Adamo Drive, #230, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2018-10-05 4951-B Adamo Drive, #230, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 4951-B Adamo Drive, #230, TAMPA, FL 33605 -
AMENDMENT 2009-09-10 - -

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

USAspending Awards / Financial Assistance

Date:
2017-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
919854.00
Total Face Value Of Loan:
699757.43
Date:
2015-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
DADE CITY - CITY HALL & POLICE STATION
Obligated Amount:
350865.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
CONCRETE AND MASONRY
Obligated Amount:
700528.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-15
Type:
Planned
Address:
1101 S. FT. HARRISON AVE., CLEARWATER, FL, 33756
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96382
Current Approval Amount:
96382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97088.8

Date of last update: 01 May 2025

Sources: Florida Department of State