Entity Name: | RRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 May 2002 (23 years ago) |
Document Number: | P02000059553 |
FEI/EIN Number | 593233837 |
Address: | 9791 66TH STREET NORTH, PINELLAS PARK, FL, 33782, US |
Mail Address: | 9791 66TH STREET NORTH, PINELLAS PARK, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOHO ROBERT R | Agent | 9791 66TH ST. N, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
YOHO ROBERT R | President | 9791 66TH ST.N, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
YOHO DANIELLE D | Vice President | 9791 66TH ST. N, PINELLAS PARK, FL, 33782 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000013368 | YOHO'S AUTOMOTIVE & TOWING | ACTIVE | 2024-01-24 | 2029-12-31 | No data | 9791 66TH STREET N, PINELLAS PARK, FL, 33782 |
G19000053608 | YOHO'S U-PULL IT & AUTO SALVAGE | EXPIRED | 2019-05-01 | 2024-12-31 | No data | 5105 64TH ST N, ST. PETERSBURG, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-23 | YOHO, ROBERT R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 9791 66TH ST. N, PINELLAS PARK, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 9791 66TH STREET NORTH, PINELLAS PARK, FL 33782 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 9791 66TH STREET NORTH, PINELLAS PARK, FL 33782 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000249827 | LAPSED | 13-007200-CI | 6TH CIRCUIT - PINELLAS | 2015-02-10 | 2020-02-19 | $44,561.50 | EUGENE CHISLER, THE PLENARY GUARDIAN FOR JAN DRIMAL, 1501 PICARDY CIRCLE, CLEARWATER, FL 33755 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State