Search icon

RYDON, INC. - Florida Company Profile

Company Details

Entity Name: RYDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYDON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Mar 1986 (39 years ago)
Date of dissolution: 30 Sep 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: J03295
FEI/EIN Number 592659083

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

Address: 1002 NAVY BLVD., PENSACOLA, FL, 32507
Mail Address: 1002 NAVY BLVD., PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUDENDISTEL DONNA J Vice President 507 PALOMAR DR, PENSACOLA, FL, 32507
KERR, EUGENE S. President 3912 BARRANCAS AVENUE, PENSACOLA, FL, 32507
KERR, EUGENE S. Agent 3912 BARANCAS AVE., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-30 - -
CHANGE OF MAILING ADDRESS 2008-04-10 1002 NAVY BLVD., PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-05 3912 BARANCAS AVE., PENSACOLA, FL 32507 -
REINSTATEMENT 1996-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 1002 NAVY BLVD., PENSACOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2010-09-30
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State