Search icon

RYMAR VENTURES INC

Company Details

Entity Name: RYMAR VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: P16000092567
FEI/EIN Number 880444508
Address: 4264 NW 57th Ave, Ocala, FL, 34482, US
Mail Address: 4264 NW 57th Ave, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PELLETTI MARILYN B Agent 4264 NW 57th Ave, Florida, FL, 34482

President

Name Role Address
Pelletti MARILYN B President 4264 NW 57thAve, Oclala, FL, 34482

Director

Name Role Address
Pelletti MARILYN B Director 4264 NW 57thAve, Oclala, FL, 34482

Asst

Name Role Address
Brooks Ryan B Asst 4684 SW 134th Loop, Ocala, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033571 UPTOWN PROPERTIES ACTIVE 2024-03-05 2029-12-31 No data 4264 NW 57TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 4264 NW 57th Ave, Ocala, FL 34482 No data
CHANGE OF MAILING ADDRESS 2024-02-07 4264 NW 57th Ave, Ocala, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 4264 NW 57th Ave, Florida, FL 34482 No data
CONVERSION 2016-11-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000165901

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-03
Off/Dir Resignation 2016-11-16
Domestic Profit 2016-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State