Search icon

RYO TASTEFUL TOBACCO, INC. - Florida Company Profile

Company Details

Entity Name: RYO TASTEFUL TOBACCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYO TASTEFUL TOBACCO, 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: 03 Jun 2011 (14 years ago)
Document Number: P11000052759
FEI/EIN Number 452435025

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

Address: 5761 BENEVA RD, SARASOTA, FL, 34233
Mail Address: 5761 Beneva Rd, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON KIMBERLY President 5761 BENEVA RD, SARASOTA, FL, 34233
Hamilton Keith Secretary 5761 BENEVA RD, SARASOTA, FL, 34233
HAMILTON KIMBERLY Agent 5761 BENEVA RD, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122895 CITY OF VAPORS EXPIRED 2012-12-19 2017-12-31 - 2322 S.E. 20TH AVE., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-26 5761 BENEVA RD, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 5761 BENEVA RD, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 5761 BENEVA RD, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State