Search icon

RYKMAR INC - Florida Company Profile

Company Details

Entity Name: RYKMAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYKMAR 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: 06 Feb 2019 (6 years ago)
Document Number: P19000012931
FEI/EIN Number 83-3663623

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

Address: 601 NW 39th Ave, CAPE CORAL, FL, 33993, US
Mail Address: 3613 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT M LIPSHUTZ, ATTORNEY AT LAW Agent 3613 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
MANSSON MARIE President 601 NW 39th Ave, CAPE CORAL, FL, 33993
MANSSON MARIE Vice President 601 NW 39th Ave, CAPE CORAL, FL, 33993
MANSSON MARIE Secretary 601 NW 39th Ave, CAPE CORAL, FL, 33993
MANSSON MARIE Treasurer 601 NW 39th Ave, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 601 NW 39th Ave, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2020-06-29 601 NW 39th Ave, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2019-06-17 ROBERT M LIPSHUTZ, ATTORNEY AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 3613 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-06-17
Domestic Profit 2019-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State