Entity Name: | RELANDCO II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P37326 |
FEI/EIN Number |
311304415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 LAKE SHORE DRIVE, SUITE 220, COLUMBUS, OH, 43204-4895 |
Mail Address: | 1650 LAKE SHORE DRIVE, SUITE 220, COLUMBUS, OH, 43204-4895 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BAKER VICTOR A | President | 1650 LAKE SHORE DR., STE 220, COLUMBUS, OH, 43204 |
BAKER VICTOR A | Director | 1650 LAKE SHORE DR., STE 220, COLUMBUS, OH, 43204 |
HENNEY SCOTT K | Director | 3971 GULF SHORE BLVD., UNIT #1103, NAPLES, FL, 34103 |
HENNEY SCOTT K | Vice President | 3971 GULF SHORE BLVD., UNIT #1103, NAPLES, FL, 34103 |
HENNEY SCOTT K | Secretary | 3971 GULF SHORE BLVD., UNIT #1103, NAPLES, FL, 34103 |
HENNEY SCOTT K | Treasurer | 3971 GULF SHORE BLVD., UNIT #1103, NAPLES, FL, 34103 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1998-01-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-18 | 1650 LAKE SHORE DRIVE, SUITE 220, COLUMBUS, OH 43204-4895 | - |
CHANGE OF MAILING ADDRESS | 1994-05-18 | 1650 LAKE SHORE DRIVE, SUITE 220, COLUMBUS, OH 43204-4895 | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-07-14 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-03-15 |
ANNUAL REPORT | 2000-01-26 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-22 |
REINSTATEMENT | 1998-01-02 |
ANNUAL REPORT | 1996-03-12 |
ANNUAL REPORT | 1995-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State