Search icon

RYNO NETWORK SERVICES, INC.

Company Details

Entity Name: RYNO NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2004 (20 years ago)
Date of dissolution: 14 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (a month ago)
Document Number: P04000141734
FEI/EIN Number 201796331
Address: 5648 Fieldspring Ave, New Port Richey, FL, 34655, US
Mail Address: 5648 Fieldspring Ave, New Port Richey, FL, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
NORMINGTON WILLIAM M Agent 5648 Fieldspring Ave, New Port Richey, FL, 34655

President

Name Role Address
NORMINGTON WILLIAM M President 5648 Fieldspring Ave, New Port Richey, FL, 34655

Member

Name Role Address
Fox Michele D Member 5648 Fieldspring Ave, New Port Richey, FL, 34655
Romero Christopher T Member 5648 Fieldspring Ave, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 5648 Fieldspring Ave, New Port Richey, FL 34655 No data
REINSTATEMENT 2023-04-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-27 5648 Fieldspring Ave, New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 NORMINGTON, WILLIAM M No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5648 Fieldspring Ave, New Port Richey, FL 34655 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CANCEL ADM DISS/REV 2010-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070936 TERMINATED 1000000979062 PINELLAS 2024-01-29 2034-01-31 $ 624.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
Off/Dir Resignation 2016-04-06
Off/Dir Resignation 2016-03-29
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State