Search icon

RYCOM INC. - Florida Company Profile

Company Details

Entity Name: RYCOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYCOM 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: 31 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Dec 2002 (22 years ago)
Document Number: P97000029616
FEI/EIN Number 593433892

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

Address: 9805 LAKE GEORGIA DR, ORLANDO, FL, 32817-3118, US
Mail Address: 9805 LAKE GEORGIA DR, ORLANDO, FL, 32817-3118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANKEY WILLIAM R President 9805 LAKE GEORGIA DR, ORLANDO, FL, 328173118
HANKEY WILLIAM R Director 9805 LAKE GEORGIA DR, ORLANDO, FL, 328173118
HANKEY WILLIAM R Agent 9805 LAKE GEORGIA DRIVE, ORLANDO, FL, 328173118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-12 9805 LAKE GEORGIA DR, ORLANDO, FL 32817-3118 -
NAME CHANGE AMENDMENT 2002-12-16 RYCOM INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 9805 LAKE GEORGIA DRIVE, ORLANDO, FL 32817-3118 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-19 9805 LAKE GEORGIA DR, ORLANDO, FL 32817-3118 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State