Search icon

RYDAN SECURITY INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: RYDAN SECURITY INCORPORATED
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: 11 Aug 2010 (15 years ago)
Branch of: RYDAN SECURITY INCORPORATED, NEW YORK (Company Number 1972732)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F10000003666
FEI/EIN Number 113291941

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

Address: 71-19 80th Street STE 8207, Glendale, NY, 11385, US
Mail Address: 71-19 80th Street STE 8207, Glendale, NY, 11385, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FLANAGAN KEVIN Vice President 71-19 80th Street STE 8207, Glendale, NY, 11385
GONZALEZ RAY Agent 9099 BEDFORD DRIVE, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093062 RYDAN INVESTIGATION EXPIRED 2010-10-11 2015-12-31 - 905 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 9099 BEDFORD DRIVE, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 71-19 80th Street STE 8207, Glendale, NY 11385 -
CHANGE OF MAILING ADDRESS 2020-01-31 71-19 80th Street STE 8207, Glendale, NY 11385 -
REGISTERED AGENT NAME CHANGED 2011-04-22 GONZALEZ, RAY -
AMENDMENT 2010-10-14 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2021-01-26
Reg. Agent Change 2020-11-30
Off/Dir Resignation 2020-11-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State