Search icon

RYLAND HOMES OF FLORIDA REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: RYLAND HOMES OF FLORIDA REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYLAND HOMES OF FLORIDA REALTY CORPORATION 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: 14 Dec 1990 (34 years ago)
Date of dissolution: 22 Oct 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: S18627
FEI/EIN Number 581925406

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

Address: 700 N.W. 107th Avenue, Suite 400, Miami, FL, 33172, US
Mail Address: 700 N.W. 107th Avenue, Suite 400, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Beckwitt Richard Chief Executive Officer 1707 Marketplace Blvd., Suite 270, Irving, TX, 75063
Sustana Mark Vice President 700 N.W. 107th Avenue, Miami, FL, 33172
Bessette Diane Vice President 700 N.W. 107th Avenue, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029261 LENNAR EXPIRED 2018-03-01 2023-12-31 - 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2019-10-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000014005. MERGER NUMBER 300000197063
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-04-25 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-02-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1998-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2018-02-13
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-11-14
AMENDED ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-11-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304764376 0420600 2001-10-22 2579 BROOKSTONE DR (LOT #47), KISSIMMEE, FL, 34743
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-10-22
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-12-06

Related Activity

Type Inspection
Activity Nr 304764368

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-11-13
Abatement Due Date 2001-11-16
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State