Search icon

RYAN T. CAMPBELL INC. - Florida Company Profile

Company Details

Entity Name: RYAN T. CAMPBELL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RYAN T. CAMPBELL INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000104817
Address: 936 SE 5TH COURT, DEERFIELD BEACH, FL 33441
Mail Address: 936 SE 5TH COURT, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL, RYAN T Agent 936 SE 5TH COURT, DEERFIELD BEACH, FL 33441
CAMPBELL, RYAN T President 936 SE 5TH COURT, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MEGAN H. CAMPBELL VS RYAN T. CAMPBELL 4D2018-2369 2018-08-07 Closed
Classification NOA Final - Circuit Family - Child
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 17-002238

Parties

Name MEGAN H. CAMPBELL
Role Appellant
Status Active
Representations Nicole Nicolette Mace
Name RYAN T. CAMPBELL INC.
Role Appellee
Status Active
Representations Colleen Huott, Terrence P. O'Connor
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/25/19.
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 22, 2019 motion for award of appellate attorneys’ fees is denied. FurtherORDERED that the appellant’s February 22, 2019 motion for appellate attorney’s fees is denied.
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-02-25
Type Response
Subtype Response
Description Response
On Behalf Of RYAN T. CAMPBELL
Docket Date 2019-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2019-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2019-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2019-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2019-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RYAN T. CAMPBELL
Docket Date 2019-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RYAN T. CAMPBELL
Docket Date 2018-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/7/18.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RYAN T. CAMPBELL
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2018-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee's November 15, 2018 response, it is ORDERED that appellant's November 13, 2018 motion to supplement the record and toll/extend time to file initial brief is denied. The proposed supplemental record is stricken from the docket.
Docket Date 2018-11-15
Type Response
Subtype Response
Description Response
On Behalf Of RYAN T. CAMPBELL
Docket Date 2018-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2018-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN** **PROPOSED**
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2018-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/14/18.
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (36 PAGES)
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEGAN H. CAMPBELL
Docket Date 2018-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2008-12-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State