Search icon

THE RYL DIFFERENCE INC - Florida Company Profile

Company Details

Entity Name: THE RYL DIFFERENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 18 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N03000008707
FEI/EIN Number 820589065

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

Address: 1716 Wild Dunes Circle, Orange Park, FL, 32065, US
Mail Address: 1716 Wild Dunes Circle, Orange Park, FL, 32605, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL GRAYSON B President 1716 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065
MARSHALL DARLENE Vice President 1716 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065
MARSHALL GRAYSON Agent 1716 Wild Dunes Circle, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000183169 POSITIVE IMAGE PROJECT EXPIRED 2009-12-10 2014-12-31 - 1075 OAKLEAF PLANTATION PARKWAY, SUITE 109, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1716 Wild Dunes Circle, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2015-04-30 1716 Wild Dunes Circle, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1716 Wild Dunes Circle, Orange Park, FL 32065 -
AMENDMENT AND NAME CHANGE 2014-08-27 THE RYL DIFFERENCE INC -
REGISTERED AGENT NAME CHANGED 2014-08-27 MARSHALL, GRAYSON -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-09-26 - -
NAME CHANGE AMENDMENT 2011-07-07 GYGO - GET YOUR GO ON, INC. -

Documents

Name Date
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
Amendment and Name Change 2014-08-27
REINSTATEMENT 2014-03-03
Amendment 2012-09-26
ANNUAL REPORT 2012-04-24
Name Change 2011-07-07
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State