Search icon

RINK PROPERTIES, INC.

Company Details

Entity Name: RINK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Nov 1985 (39 years ago)
Date of dissolution: 12 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2016 (9 years ago)
Document Number: H87643
FEI/EIN Number 59-2616728
Mail Address: 1914 LAKE SUE DR, ORLANDO, FL 32803
Address: 1790 S NOVA RD, DAYTONA BEACH, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEBLY, JOHN MJR Agent 6022 SAWGRASS POINT DR, PORT ORANGE, FL 32128

Director

Name Role Address
SCHNEBLY, CONNIE Director 7 HICKORY LANE, DAYTONA BEACH, FL 32128
SCHNEBLY, JOHN M, Sr. Director 7 HICKORY LANE, DAYTONA BEACH, FL 32118

President

Name Role Address
SCHNEBLY, JOHN M, Jr. President 6022 SAWGRASS POINT DR, PORT ORANGE, FL 32128

Vice President

Name Role Address
SCHNEBLY, MARK H Vice President 205 Martell Court, St. Johns County, FL 32259

Secretary

Name Role Address
MAXWELL, BRET W Secretary 6022 SAWGRASS POINT DR, PORT ORANGE, FL 32128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-12 No data No data
CHANGE OF MAILING ADDRESS 2015-11-04 1790 S NOVA RD, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 SCHNEBLY, JOHN MJR No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 6022 SAWGRASS POINT DR, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 1790 S NOVA RD, DAYTONA BEACH, FL 32119 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State