Search icon

RYAN'S CARPET & TILE, INC. - Florida Company Profile

Company Details

Entity Name: RYAN'S CARPET & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYAN'S CARPET & TILE, 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: 26 Dec 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000108653
FEI/EIN Number 593483042

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

Address: 233 6TH AVE N, JACKSONVILLE BEACH, FL, 32250
Mail Address: 233 6TH AVE N, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN JOSEPH P President 1530 LANDING LN, NEPTUNE BEACH, FL, 32266
RYAN JOSEPH P Secretary 1530 LANDING LN, NEPTUNE BEACH, FL, 32266
RYAN JOSEPH P Treasurer 1530 LANDING LN, NEPTUNE BEACH, FL, 32266
RYAN JOSEPH P Director 1530 LANDING LN, NEPTUNE BEACH, FL, 32266
RYAN JOSEPH P Agent 1530 LANDING LN, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 233 6TH AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-06-01 233 6TH AVE N, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000537349 TERMINATED 1000000608964 DUVAL 2014-04-17 2034-05-01 $ 438.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000084225 ACTIVE 1000000012809 12515 1368 2005-05-31 2025-06-15 $ 7,708.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000084258 TERMINATED 1000000012826 12515 1369 2005-05-31 2010-06-15 $ 38,908.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-12
Domestic Profit 1997-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State