Search icon

RGH BONEFISH COMPANY - Florida Company Profile

Company Details

Entity Name: RGH BONEFISH COMPANY
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: 27 Mar 2007 (18 years ago)
Date of dissolution: 26 Oct 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Oct 2021 (4 years ago)
Document Number: F07000001704
FEI/EIN Number 341650951

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

Address: 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44087
Mail Address: 7000 CARDINAL PLACE, DUBLIN, OH, 43017, UN
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Foster Suzanne Director 7000 Cardinal Pl, Dublin, OH, 43017
Robinson Wayne Vice President 7000 CARDINAL PLACE, DUBLIN, OH, 43017
CHAMBERLAIN KEEGAN Director 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44087
Zimmerman Scott Secretary 7000 Cardinal Pl, Dublin, OH, 43017
Matt Sullivan Secretary 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44087
Foster Suzanne Officer 7000 Cardinal Place, Dublin, OH, 43017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009567 EDGEPARK MEDICAL SUPPLIES ACTIVE 2020-01-21 2025-12-31 - 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44087
G09000159802 EDGEPARK MEDICAL SUPPLIES EXPIRED 2009-09-28 2014-12-31 - 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44087
G09000159808 INDEPENDENCE MEDICAL EXPIRED 2009-09-28 2014-12-31 - 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44087

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-26 - -
CHANGE OF MAILING ADDRESS 2021-10-26 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH 44087 -
REGISTERED AGENT CHANGED 2021-10-26 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2021-10-26
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State