Entity Name: | RYPENN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000127896 |
Address: | 1531 US HWY 441, LEESBURG, FL, 34748, US |
Mail Address: | 2800 S.E. 62 STREET, OCALA, FL, 34480, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN TIMOTHY J | Agent | 2800 S.E. 62 STREET, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
RYAN TIMOTHY J | President | 2800 S.E. 62 STREET, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
RYAN TIMOTHY J | Director | 2800 S.E. 62 STREET, OCALA, FL, 34480 |
PENNELL DENNIS | Director | 2800 S.E. 62 STREET, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
PENNELL DENNIS | Vice President | 2800 S.E. 62 STREET, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
MELANSON BONNIE | Secretary | 2800 S.E. 62 STREET, OCALA, FL, 34480 |
NEWSOME DELLA | Secretary | 2800 S.E. 62 STREET, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000288006 | ACTIVE | 1000000037687 | 3312 2172 | 2006-11-28 | 2026-12-13 | $ 1,582.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
Domestic Profit | 2005-09-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State