Search icon

PARTY RYC INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARTY RYC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY RYC 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000015308
FEI/EIN Number 46-4838495

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

Address: 1521 SW 65TH WAY, BOCA RATON, FL, 33428, US
Mail Address: 1521 SW 65TH WAY, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIND PATRYC President 1521 SW 65TH WAY, BOCA RATON, FL, 33428
LIND PATRYC Treasurer 1521 SW 65TH WAY, BOCA RATON, FL, 33428
LIND PATRYC Secretary 1521 SW 65TH WAY, BOCA RATON, FL, 33428
DAVID R. ROY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097696 FUN BUS EXPIRED 2014-09-25 2019-12-31 - 1521 SW 65TH WAY, BOCA RATON, FL, 33428
G14000020787 FUN BUS EXPIRED 2014-02-27 2019-12-31 - 1521 SW 65TH WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1521 SW 65TH WAY, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2014-02-25 1521 SW 65TH WAY, BOCA RATON, FL 33428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000229363 TERMINATED 1000000885018 PALM BEACH 2021-04-26 2031-05-12 $ 609.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000229371 TERMINATED 1000000885021 PALM BEACH 2021-04-26 2041-05-12 $ 2,468.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000168266 TERMINATED 1000000862163 PALM BEACH 2020-02-26 2040-03-18 $ 1,182.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1156.00
Total Face Value Of Loan:
1156.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1156
Current Approval Amount:
1156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1169.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State