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 |
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 |
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 |
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 |
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