Search icon

RYDER CLIPS UNLIMITED , INC.

Company Details

Entity Name: RYDER CLIPS UNLIMITED , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: P05000154829
FEI/EIN Number 204054380
Address: 2800 NE 14th Street Causeway, Pompano Beach, FL, 33062, US
Mail Address: 2800 NE 14th Street Causeway, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ryder Daniel Agent 2800 NE 14th Street Causeway, Pompano Beach, FL, 33062

Chief Executive Officer

Name Role Address
RYDER DANIEL B Chief Executive Officer 2800 NE 14th Street Causeway, Pompano Beach, FL, 33062

President

Name Role Address
RYDER DANIEL President 2800 NE 14th Street Causeway, Pompano Beach, FL, 33062

Chief Operating Officer

Name Role Address
Weld Jennifer Chief Operating Officer 2800 NE 14th Street Causeway, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2800 NE 14th Street Causeway, Unit 218, Pompano Beach, FL 33062 No data
REINSTATEMENT 2021-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 2800 NE 14th Street Causeway, Unit 218, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2021-03-24 2800 NE 14th Street Causeway, Unit 218, Pompano Beach, FL 33062 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Ryder, Daniel No data
AMENDMENT 2006-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State