Search icon

RYPLIN INDUSTRIES, INC.

Company Details

Entity Name: RYPLIN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000048490
FEI/EIN Number 030435317
Address: 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL, 33073
Mail Address: 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUDAN HENRY F Agent 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL, 33073

President

Name Role Address
RUDAN MINDI F President 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL, 33073

Director

Name Role Address
RUDAN MINDI F Director 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
RUDAN HENRY F Vice President 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115558 PARKLAND CORAL SPRINGS LIFE EXPIRED 2009-06-09 2014-12-31 No data 4611 JOHNSON RD. - SUITE 3, COCONUT CREEK, FL, 33073-4361

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-18 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2004-04-18 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-18 4611 JOHNSON RD SUITE 3, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State