Search icon

RYNO, CORP.

Company Details

Entity Name: RYNO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000060302
FEI/EIN Number 421668551
Address: 4409 Hoffner Ave, Orlando, FL, 32812, US
Mail Address: 5025 Mortier Ave, Belle Isle, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RYNEARSON BRUCE K Agent 5025 Mortier Ave., ORLANDO, FL, 32812

President

Name Role Address
RYNEARSON BRUCE K President 5025 Mortier Ave., ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127913 BLUE SKYE SCREENING ACTIVE 2017-11-21 2027-12-31 No data 5025 MORTIER AVE., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 4409 Hoffner Ave, #115, Orlando, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 5025 Mortier Ave., ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2017-04-06 4409 Hoffner Ave, #115, Orlando, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2013-04-10 RYNEARSON, BRUCE K No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000178160 ACTIVE 22-5162-CI CIRCUIT COURT OF PINELLAS CTY 2023-04-21 2028-04-25 $222,256.82 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J13000451535 TERMINATED 1000000412858 ORANGE 2013-02-01 2023-02-20 $ 463.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State