Entity Name: | RYAN YELVINGTON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RYAN YELVINGTON 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: | 09 Jul 2010 (15 years ago) |
Document Number: | P10000057154 |
FEI/EIN Number |
900601040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 NE 17 ST., CAPE CORAL, FL, 33909, US |
Mail Address: | 1419 NE 17 ST., CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YELVINGTON RYAN | Director | 1419 NE 17 ST., CAPE CORAL, FL, 33909 |
YELVINGTON RYAN | President | 1419 NE 17 ST., CAPE CORAL, FL, 33909 |
goellner jason m | Secretary | 1419 NE 17 ST., CAPE CORAL, FL, 33909 |
spoor jeffrey a | Treasurer | 1419 NE 17 ST., CAPE CORAL, FL, 33909 |
GOELLNER JASON | Agent | 1419 NE 17TH STREET, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-11 | GOELLNER, JASON | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 1419 NE 17TH STREET, CAPE CORAL, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-23 | 1419 NE 17 ST., CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2013-02-23 | 1419 NE 17 ST., CAPE CORAL, FL 33909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
Reg. Agent Change | 2024-07-11 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-19 |
AMENDED ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State