Entity Name: | RHYS'S DISTRIBUTORSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Aug 1993 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P93000058410 |
FEI/EIN Number | 59-3191857 |
Address: | 2792 MICHIGAN AVE, STE #422, KISSIMMEE, FL 34744 |
Mail Address: | 2792 MICHIGAN AVE, STE #422, KISSIMMEE, FL 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIBEAU, RHYS W | Agent | 1511 JENNI LEE COURT, KISSIMMEE, FL 34744 |
Name | Role | Address |
---|---|---|
BIBEAU, LAMONDA W | Treasurer | 1511 JENNI LEE COURT, KISSIMMEE, FL |
Name | Role | Address |
---|---|---|
BIBEAU, RHYS W | President | 1511 JENNI LEE COURT, KISSIMMEE, FL |
Name | Role | Address |
---|---|---|
BIBEAU, RHYS W | Director | 1511 JENNI LEE COURT, KISSIMMEE, FL |
Name | Role | Address |
---|---|---|
BIBEAU, LAMONDA W | Secretary | 1511 JENNI LEE COURT, KISSIMMEE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
AMENDMENT | 1998-06-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-12 | 2792 MICHIGAN AVE, STE #422, KISSIMMEE, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-12 | 2792 MICHIGAN AVE, STE #422, KISSIMMEE, FL 34744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-12 | 1511 JENNI LEE COURT, KISSIMMEE, FL 34744 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-11 |
Amendment | 1998-06-25 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State