Entity Name: | REYNOLDS VENTURES OH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 12 Apr 2016 (9 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 12 Apr 2016 (9 years ago) |
Document Number: | F05000001853 |
FEI/EIN Number |
341717877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275 |
Mail Address: | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
REYNOLDS ROBERT C | Vice President | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275 |
REYNOLDS DEBRA A | President | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275 |
REYNOLDS DEBRA A | Treasurer | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275 |
REYNOLDS DEBRA A | Agent | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000024138 | WRIGHTWAY EMERGENCY WATER REMOVAL | EXPIRED | 2016-03-07 | 2021-12-31 | - | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-04-12 | REYNOLDS VENTURES OH, INC. | - |
DOMESTICATED | 2016-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-11 | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2013-12-11 | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-11 | 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL 34275 | - |
REINSTATEMENT | 2013-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-05 | REYNOLDS, DEBRA A | - |
Name | Date |
---|---|
Name Change | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-13 |
REINSTATEMENT | 2013-12-11 |
ANNUAL REPORT | 2012-09-05 |
ANNUAL REPORT | 2011-02-12 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-09-02 |
Reg. Agent Change | 2008-11-03 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State