Search icon

REYNOLDS VENTURES OH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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