Search icon

RYAN STONE INC

Company Details

Entity Name: RYAN STONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000000210
FEI/EIN Number 47-2691302
Address: 10264 Dorchester Dr., Boca Raton, FL, 33428, US
Mail Address: 10264 DORCHESTER DR, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STONE RYAN Agent 10264 DORCHESTER DR, BOCA RATON, FL, 33428

President

Name Role Address
STONE RYAN President 10264 Dorchester Dr., Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 10264 Dorchester Dr., Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 10264 DORCHESTER DR, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2015-12-02 10264 Dorchester Dr., Boca Raton, FL 33428 No data

Court Cases

Title Case Number Docket Date Status
JESSICA STANIEC VS RYAN STONE 4D2018-2657 2018-09-04 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013DR1163

Parties

Name JESSICA STANIEC
Role Appellant
Status Active
Representations Michael Rebuck
Name RYAN STONE INC
Role Appellee
Status Active
Representations L. Lisa Batts
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 7, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JESSICA STANIEC
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the non-final "order on the verified motion to vacate order on mother's motion for clarification of timesharing" is an appealable order, as (1) the trial court did not vacate the order on motion for clarification of time sharing, and (2) a motion to vacate directed towards a non-final order is also non-final and non-appealable. Bennett's Leasing, Inc. v. First Street Mortg. Corp., 870 So. 2d 93, 97 (Fla. 1st DCA 2003) (holding that an order entered on a motion to vacate a non-final order, even when the motion mislabels the non-final order as final, is not reviewable); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESSICA STANIEC
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
Domestic Profit 2014-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State