Search icon

R N Y DELIVERY SERVICES INC

Company Details

Entity Name: R N Y DELIVERY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000033625
FEI/EIN Number 81-2262362
Address: 7312 Casitas Crt, 202, TAMPA, FL 33634
Mail Address: 7312 Casitas Crt, 202, Tampa, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Jarrie, Debbi L Agent 7312 Casitas Crt, 202, Tampa, FL 33634

President

Name Role Address
Jarrie, Debbi L President 7312 Casitas Crt, 202 TAMPA, FL 33634

Vice President

Name Role Address
FEBUS, CARLOS LUIS, JR Vice President 7312 CASITAS CRT APT 202, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-06-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 7312 Casitas Crt, 202, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 7312 Casitas Crt, 202, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2020-05-20 7312 Casitas Crt, 202, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2020-05-20 Jarrie, Debbi L No data
AMENDMENT 2017-05-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000009280 ACTIVE 22-CA-007146 HILLSBOROUGH CIRCUIT COURT CLE 2023-11-28 2029-01-04 $46,272.87 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160

Documents

Name Date
Amendment 2020-06-17
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-05-01
Domestic Profit 2017-04-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State