Search icon

RYDBERG & GOLDSTEIN TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: RYDBERG & GOLDSTEIN TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYDBERG & GOLDSTEIN TITLE COMPANY 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000068083
FEI/EIN Number 593332884

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

Address: 500 E KENNEDY BLVD, SUITE 200, TAMPA, FL, 33602
Mail Address: 500 E KENNEDY BLVD, SUITE 200, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDBERG MARSHA G. Director 500 EAST KENNEDY BLVD #200, TAMPA, FL
RYDBERG MARSHA G. President 500 EAST KENNEDY BLVD #200, TAMPA, FL
GOLDSTEIN BRUCE S. Director 500 E KENNEDY BLVD #200, TAMPA, FL
GOLDSTEIN BRUCE S. Vice President 500 E KENNEDY BLVD #200, TAMPA, FL
GOLDSTEIN BRUCE S. Secretary 500 E KENNEDY BLVD #200, TAMPA, FL
GOLDSTEIN BRUCE S. Treasurer 500 E KENNEDY BLVD #200, TAMPA, FL
GOLDSTEIN BRUCE S Agent 500 E KENNEDY BLVD, SUITE 200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State