Search icon

COTTER RYAN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: COTTER RYAN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTER RYAN CONSTRUCTION, 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: 06 Jul 1993 (32 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: P93000049071
FEI/EIN Number 593189733

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

Address: 600 Rinehart Road, Suite 3086, Lake Mary, FL, 32746, US
Mail Address: 600 Rinehart Road, Suite 3086, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN SCOTT H President 600 Rinehart Road, Lake Mary, FL, 32746
RYAN SCOTT H Secretary 600 Rinehart Road, Lake Mary, FL, 32746
RYAN SCOTT H Treasurer 600 Rinehart Road, Lake Mary, FL, 32746
RYAN SCOTT H Director 600 Rinehart Road, Lake Mary, FL, 32746
RYAN SCOTT H Agent 600 Rinehart Road, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 600 Rinehart Road, Suite 3086, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-05-01 600 Rinehart Road, Suite 3086, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 600 Rinehart Road, Suite 3086, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 1998-02-13 RYAN, SCOTT HMR -
REINSTATEMENT 1995-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308056688 0420600 2004-08-11 737 W. OAK STREET, KISSIMMEE, FL, 34741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-13
Case Closed 2004-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260752 A01
Issuance Date 2004-11-08
Abatement Due Date 2004-11-16
Nr Instances 1
Gravity 01
304957293 0420600 2001-12-11 255 CITRUS TOWER BLVD, CLERMONT, FL, 34711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-11
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2001-12-17
Abatement Due Date 2001-12-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 2001-12-17
Abatement Due Date 2001-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State