Search icon

RYAN-MARKLAND SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: RYAN-MARKLAND SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYAN-MARKLAND SIGNS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2009 (16 years ago)
Document Number: P09000016432
FEI/EIN Number 264174573

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

Address: 3808 S. Florida Ave., Inverness, FL, 34450, US
Mail Address: 3808 S. Florida Ave., Inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN BOBBI K Director 3808 S FLORIDA AVE, Inverness, FL, 34450
RYAN BOBBI K President 3808 S FLORIDA AVE, Inverness, FL, 34450
RYAN BOBBI K Agent 3808 S. Florida Ave., Inverness, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022102 WHOLESALE SIGN BUILDERS EXPIRED 2017-03-01 2022-12-31 - 3808 S.FLORIDA AVE., INVERNESS, FL, 34450
G17000022108 WHOLESALE SIGN BUILDERS USA EXPIRED 2017-03-01 2022-12-31 - 3808 S. FLORIDA AVE., INVERNESS, FL, 34450
G16000016610 RYAN-MARKLAND SIGNS & LIGHTING MAINTENANCE EXPIRED 2016-02-15 2021-12-31 - 3808 S. FLORIDA AVE., INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 RYAN, BOBBI K -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3808 S. Florida Ave., Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2013-04-30 3808 S. Florida Ave., Inverness, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3808 S. Florida Ave., Inverness, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000082475 TERMINATED 1000000858659 CITRUS 2020-01-31 2040-02-05 $ 1,380.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J18000102616 TERMINATED 1000000775279 CITRUS 2018-03-05 2038-03-07 $ 1,692.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000052187 TERMINATED 1000000703026 CITRUS 2016-01-11 2036-01-21 $ 1,287.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000536416 TERMINATED 1000000608776 CITRUS 2014-04-17 2034-05-01 $ 780.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12000270713 TERMINATED 1000000262425 CITRUS 2012-04-02 2022-04-11 $ 861.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000147622 TERMINATED 1000000254061 CITRUS 2012-02-27 2032-03-01 $ 1,459.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000714480 TERMINATED 1000000236964 CITRUS 2011-10-13 2031-11-02 $ 505.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000714464 TERMINATED 1000000236956 CITRUS 2011-10-13 2031-11-02 $ 431.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000061999 TERMINATED 1000000196621 CITRUS 2011-01-20 2031-02-02 $ 1,646.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000629300 TERMINATED 1000000173703 CITRUS 2010-05-21 2030-06-02 $ 1,493.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101206183 0418800 1987-06-26 550 E. PROSPECT ROAD, FT. LAUDERDALE, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-26
Case Closed 1987-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-07-07
Abatement Due Date 1987-08-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-07-07
Abatement Due Date 1987-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-07-07
Abatement Due Date 1987-07-31
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-07-07
Abatement Due Date 1987-07-11
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-07-07
Abatement Due Date 1987-07-31
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-07-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-07
Abatement Due Date 1987-08-30
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802967304 2020-04-30 0491 PPP 3808 FLORIDA AVE, INVERNESS, FL, 34450-7359
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INVERNESS, CITRUS, FL, 34450-7359
Project Congressional District FL-12
Number of Employees 7
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30317.5
Forgiveness Paid Date 2021-06-03
6654388300 2021-01-27 0491 PPS 3808 S Florida Ave, Inverness, FL, 34450-7359
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27676
Loan Approval Amount (current) 27676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34450-7359
Project Congressional District FL-12
Number of Employees 7
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28080.9
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State