Search icon

EGRESSION, INC. - Florida Company Profile

Company Details

Entity Name: EGRESSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGRESSION, 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: 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: 12 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000023308
FEI/EIN Number 264472038

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

Address: 11914 Cinnamon Fern Dr, Riverview, FL, 33579, US
Mail Address: 11914 Cinnamon Fern Dr, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN RICHARD J President 11914 Cinnamon Fern Dr, Riverview, FL, 33579
RYAN SE'A E Vice President 11914 Cinnamon Fern Dr, Riverview, FL, 33579
RYAN RICHARD J Agent 11914 Cinnamon Fern Dr, Riverview, FL, 33579

Form 5500 Series

Employer Identification Number (EIN):
264472038
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors DBA Name:
EGRESSION, INC.
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033200 ANYTIME FITNESS PLANT CITY EXPIRED 2010-04-14 2015-12-31 - 1330 PUERTO DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 11914 Cinnamon Fern Dr, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2019-02-08 11914 Cinnamon Fern Dr, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 11914 Cinnamon Fern Dr, Riverview, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20055.00
Total Face Value Of Loan:
20055.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20055
Current Approval Amount:
20055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20207.08

Date of last update: 03 Jun 2025

Sources: Florida Department of State