Search icon

RYO OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RYO OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYO OF S.W. FLORIDA, 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000022774
FEI/EIN Number 275431686

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

Address: 1868 N TAMIAMI TRL, NORTH FORT MYERS, FL, 33903
Mail Address: 1868 N TAMIAMI TRL, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN JOSEPH R Director 1439 ROSE GARDEN RD, CAPE CORAL, FL, 33914
DUNCAN JOSEPH R President 1439 ROSE GARDEN RD, CAPE CORAL, FL, 33914
DUNCAN LISA ANNE J Director 1439 ROSE GARDEN RD, CAPE CORAL, FL, 33914
DUNCAN LISA ANNE J Secretary 1439 ROSE GARDEN RD, CAPE CORAL, FL, 33914
DUNCAN LISA ANNE J Treasurer 1439 ROSE GARDEN RD, CAPE CORAL, FL, 33914
HOWARD DANIEL R Director 3231 SW 1ST PL, CAPE CORAL, FL, 33914
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD SUITE 101, FT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029015 SMOKE4LESS OF S.W. FLORIDA EXPIRED 2011-03-22 2016-12-31 - 1868 N. TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1868 N TAMIAMI TRL, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2012-04-26 1868 N TAMIAMI TRL, NORTH FORT MYERS, FL 33903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000982406 ACTIVE 1000000509615 LEE 2013-05-09 2033-05-22 $ 7,333.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000910589 ACTIVE 1000000500338 LEE 2013-04-25 2033-05-08 $ 2,103.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001010282 ACTIVE 1000000416373 LEE 2012-12-03 2032-12-14 $ 3,794.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State