Search icon

RYAN'S ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: RYAN'S ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYAN'S ELECTRIC 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 25 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: P11000026582
FEI/EIN Number 450726183

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

Address: 7505 HATTERAS DR, HUDSON, FL, 34667, US
Mail Address: 7505 HATTERAS DR, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY RICHARD R President 7505 HATTERAS DR, HUDSON, FL, 34667
KIRBY TRACY L Vice President 7505 HATTERAS DR, HUDSON, FL, 34667
BEITLER TRACY Agent 7505 HATTERAS DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-25 - -
REGISTERED AGENT NAME CHANGED 2013-11-27 BEITLER, TRACY -
CHANGE OF MAILING ADDRESS 2013-06-28 7505 HATTERAS DR, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-28 7505 HATTERAS DR, HUDSON, FL 34667 -
REINSTATEMENT 2013-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 7505 HATTERAS DR, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-02-24
Reg. Agent Change 2013-11-27
REINSTATEMENT 2013-06-28
Domestic Profit 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State