Search icon

RELANDCO II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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