Search icon

RHYNO CONSTRUCTION, INC.

Company Details

Entity Name: RHYNO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P02000037771
FEI/EIN Number 043648731
Address: 4320 SE 53rd Ave, Suite A, Ocala, FL, 34480, US
Mail Address: 4320 SE 53rd Ave, Suite A, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SHERWOOD RYAN M Agent 4320 SE 53rd Ave, Suite A, Ocala, FL, 34480

President

Name Role Address
SHERWOOD RYAN M President 4320 SE 53rd Ave, Suite A, Ocala, FL, 34480

Vice President

Name Role Address
SHERWOOD LORI L Vice President 4320 SE 53rd Ave, Suite A, Ocala, FL, 34480

Director

Name Role Address
Evans Chadwick P Director 4320 SE 53rd Ave, Suite A, Ocala, FL, 34480

Chief Financial Officer

Name Role Address
Hagwell Donald Chief Financial Officer 2376 Ospry Drive, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103454 CYPRESS CREEK CABINETRY ACTIVE 2020-08-12 2025-12-31 No data 4320 SE 53RD AVE, STE A, OCALA, FL, 34480
G12000080287 CYPRESS CREEK CABINETRY EXPIRED 2012-08-14 2017-12-31 No data 15740 S. US HWY. 441, SUMMERFIELD, FL, 34491
G11000047661 CYPRESS CREEK CABINETRY EXPIRED 2011-05-18 2016-12-31 No data 4721 SW 1ST TER, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 4320 SE 53rd Ave, Suite A, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2017-01-27 4320 SE 53rd Ave, Suite A, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 4320 SE 53rd Ave, Suite A, Ocala, FL 34480 No data
REINSTATEMENT 2011-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State