Search icon

RHYNO UNLIMITED, INC. - Florida Company Profile

Company Details

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

RHYNO UNLIMITED, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000039138
FEI/EIN Number 204599833

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

Address: 4721 SW 1ST TERRACE, OCALA, FL, 34471, US
Mail Address: 4721 SW 1ST TERRACE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERWOOD RYAN M Director 4721 SW 1ST TERRACE, OCALA, FL, 34471
SHERWOOD RYAN M President 4721 SW 1ST TERRACE, OCALA, FL, 34471
SHERWOOD RYAN M Secretary 4721 SW 1ST TERRACE, OCALA, FL, 34471
SHERWOOD RYAN Agent 4721 SW 1ST TERRACE, OCALA, FL, 34471
SHERWOOD LORI L Vice President 4721 SW 1ST TERRACE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145736 RHYNO UNLIMITED, INC. DBA EMED-ID EXPIRED 2009-08-13 2014-12-31 - 4721 SW 1ST TER, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-08-09 4721 SW 1ST TERRACE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-09 4721 SW 1ST TERRACE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-30 4721 SW 1ST TERRACE, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2009-08-09
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-02-15
Domestic Profit 2006-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State