Entity Name: | R.Y.R.R., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.Y.R.R., 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: | 29 Nov 1999 (25 years ago) |
Document Number: | P99000104500 |
FEI/EIN Number |
593628827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Mail Address: | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENOW ROBERT | Vice President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
ROSENOW ROBERT | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
YACONO RICK | President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
YACONO RICK | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
GREUSEL JAMIE B | Agent | 1104 N COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-09 | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2011-03-09 | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-23 | GREUSEL, JAMIE B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-05-12 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State