Entity Name: | RYNN'S LUGGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 2013 (11 years ago) |
Document Number: | F13000004305 |
FEI/EIN Number |
251570565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. RANDOLPH STREET, SUITE 7700, CHICAGO, IL, 60601, US |
Mail Address: | 200 E. RANDOLPH STREET, SUITE 7700, CHICAGO, IL, 60601, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
VIG RITU | Director | 200 E. RANDOLPH STREET, CHICAGO, IL, 60601 |
ROY KRISTOPHER | Vice President | 200 E. RANDOLPH STREET, CHICAGO, IL, 60601 |
Miles Bob | President | 5431 Forum Drive, Orlando, FL, 32821 |
Baumann G Marc | Chief Executive Officer | 200 E. RANDOLPH STREET, CHICAGO, IL, 60601 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000034488 | ANDARE LUGGAGE | EXPIRED | 2018-03-14 | 2023-12-31 | - | 6190 CARGO ROAD, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 200 E. RANDOLPH STREET, SUITE 7700, CHICAGO, IL 60601 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 200 E. RANDOLPH STREET, SUITE 7700, CHICAGO, IL 60601 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-12-18 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-05-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State