Search icon

RYAN'S HOME IMPROVEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RYAN'S HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYAN'S HOME IMPROVEMENTS, 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: 29 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: P11000042108
FEI/EIN Number 452175537

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

Address: 3826 GRANDE BLVD, JACKSONVILLE BEACH, FL, 32250
Mail Address: 3826 GRANDE BLVD, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN CRAIG A President 3826 GRANDE BLVD, JACKSONVILLE BEACH, FL, 32250
RYAN CRAIG A Director 3826 GRANDE BLVD, JACKSONVILLE BEACH, FL, 32250
RYAN CRAIG A Secretary 3826 GRANDE BLVD, JACKSONVILLE BEACH, FL, 32250
RYAN CRAIG A Treasurer 3826 GRANDE BLVD, JACKSONVILLE BEACH, FL, 32250
RYAN CRAIG A Agent 3826 GRANDE BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-07 - -
REGISTERED AGENT NAME CHANGED 2021-05-07 RYAN, CRAIG A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-07-18
REINSTATEMENT 2021-05-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State