Search icon

ELECTROLYSIS BY LINDA RYDMAN, INC. - Florida Company Profile

Company Details

Entity Name: ELECTROLYSIS BY LINDA RYDMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROLYSIS BY LINDA RYDMAN, 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: 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: 07 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2020 (5 years ago)
Document Number: P00000085711
FEI/EIN Number 593671875

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

Address: 2555 ENTERPRISE RD., SUITE 11-2, CLEARWATER, FL, 33763
Mail Address: 18549 KINGBIRD DRIVE, LUTZ, FL, 33558, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDMAN LINDA ELEC 2555 ENTERPRISE RD.SUITE 11-2, CLEARWATER, FL, 33763
RYDMAN LINDA Agent 2555 ENTERPRISE RD., STE, 11-2, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 2555 ENTERPRISE RD., SUITE 11-2, CLEARWATER, FL 33763 -
REINSTATEMENT 2020-05-31 - -
REGISTERED AGENT NAME CHANGED 2020-05-31 RYDMAN, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2555 ENTERPRISE RD., SUITE 11-2, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State