Search icon

MIKE RYAN SPORTS MEDICINE, INC. - Florida Company Profile

Company Details

Entity Name: MIKE RYAN SPORTS MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE RYAN SPORTS MEDICINE, 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: 26 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P14000027528
FEI/EIN Number 46-5273516

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

Address: 1312 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 189 SUMMERFIELD DRIVE, PONTE VEDRA, FL, 32082, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN MICHAEL D Director 189 SUMMERFIELD DRIVE, PONTE VEDRA, FL, 32082
GOODE III BRYAN CP.A Agent 320 1ST STREET NORTH, SUITE 613, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1312 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1312 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-03-06 1312 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2017-04-24 GOODE III, BRYAN C, P.A -
REINSTATEMENT 2017-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 320 1ST STREET NORTH, SUITE 613, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-04-24
Reg. Agent Change 2015-07-13
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State