Search icon

N2 DEEP RYDERZ INC. - Florida Company Profile

Company Details

Entity Name: N2 DEEP RYDERZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 19 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: N09000008152
FEI/EIN Number NOT APPLICABLE

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

Address: 4209 LOUVINIA DR, TALLAHASSEE, FL, 32311, US
Mail Address: 4209 LOUVINIA DR, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casimiro Guerra Jr. RC 609 Whittaker Rd, Tallahassee, FL, 32305
Jordan Roger Agent 2610 Rippee Rd, TALLAHASSEE, FL, 32303
Jordan Roger President 2610 Rippee Rd, TALLAHASSEE, FL, 32303
Sloan Randall Vice President 1724 Rustling Pine Blvd, TALLAHASSEE, FL, 32343
Jones Mable H Treasurer 4209 Louvinia Dr, Tall, FL, 32311
Wilson Natasha Secretary 614 Dent Street, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 4429 Blue Bill Pass, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 4209 LOUVINIA DR, TALLAHASSEE, FL 32311 -
REINSTATEMENT 2024-01-24 - -
CHANGE OF MAILING ADDRESS 2024-01-24 4209 LOUVINIA DR, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2024-01-24 Jordan, Roger -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2610 Rippee Rd, TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2009-10-19 N2 DEEP RYDERS INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-01-24
ANNUAL REPORT 2017-08-01
REINSTATEMENT 2016-08-08
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
Name Change 2009-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State