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 |
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 |
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 |
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 | - |
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