Search icon

RHYNO UNLIMITED, INC.

Company Details

Entity Name: RHYNO UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000039138
FEI/EIN Number 204599833
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

Agent

Name Role Address
SHERWOOD RYAN Agent 4721 SW 1ST TERRACE, OCALA, FL, 34471

Director

Name Role Address
SHERWOOD RYAN M Director 4721 SW 1ST TERRACE, OCALA, FL, 34471

President

Name Role Address
SHERWOOD RYAN M President 4721 SW 1ST TERRACE, OCALA, FL, 34471

Secretary

Name Role Address
SHERWOOD RYAN M Secretary 4721 SW 1ST TERRACE, OCALA, FL, 34471

Vice President

Name Role Address
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 No data 4721 SW 1ST TER, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-08-09 4721 SW 1ST TERRACE, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-09 4721 SW 1ST TERRACE, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-30 4721 SW 1ST TERRACE, OCALA, FL 34471 No data

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: 02 Feb 2025

Sources: Florida Department of State