Search icon

RLYNN, INC. - Florida Company Profile

Company Details

Entity Name: RLYNN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLYNN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2004 (21 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P04000026948
FEI/EIN Number 200718892

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

Address: 44 Courtyard Circle, Santa Rosa Beach, FL, 32459, US
Mail Address: 44 Courtyard Circle, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE RANDALL L President 44 COURTYARD CIRCLE, SANTA ROSA BEACH, FL, 32459
PIKE LYNN Chief Operating Officer 44 COURTYARD CIRCLE, SANTA ROSA BEACH, FL, 32459
PIKE RANDALL L Agent 44 COURTYARD CIRCLE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 44 Courtyard Circle, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-04-17 44 Courtyard Circle, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 44 COURTYARD CIRCLE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State