Search icon

RYTON HOLDINGS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RYTON HOLDINGS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYTON HOLDINGS OF FLORIDA, 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: 25 Nov 1991 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S96315
FEI/EIN Number 650302710

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

Address: 801 BRICKELL AVE, STE 1590, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL AVE, STE 1590, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT RUBY Director 801 BRICKELL AVE STE 1580, MIAMI, FL, 33131
GILBERT RUBY President 801 BRICKELL AVE STE 1580, MIAMI, FL, 33131
GILBERT RUBY Secretary 801 BRICKELL AVE STE 1580, MIAMI, FL, 33131
GILBERT RUBY Treasurer 801 BRICKELL AVE STE 1580, MIAMI, FL, 33131
GILBERT CELIA Director 801 BRICKELL AVE STE 1580, MIAMI, FL, 33131
GILBERT CELIA Vice President 801 BRICKELL AVE STE 1580, MIAMI, FL, 33131
NS CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-07 801 BRICKELL AVE, STE 1590, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-06-07 801 BRICKELL AVE, STE 1590, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-07 801 BRICKELL AVE, SUITE 1580, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-04-30 NS CORPORATE SERVICES, INC. -

Documents

Name Date
REINSTATEMENT 2004-06-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State