Search icon

RAND LABS, INC. - Florida Company Profile

Company Details

Entity Name: RAND LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAND LABS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Mar 1974 (51 years ago)
Date of dissolution: 03 Sep 1976 (49 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 03 Sep 1976 (49 years ago)
Document Number: 447263
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 THOMASVILLE RD., TALLAHASSEE, FL
Mail Address: 1000 THOMASVILLE RD., TALLAHASSEE, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHMORE, MICHAEL R. President TALLAHASSEE, FL
ASHMORE, MARY BELLE Vice President TALLAHASSEE, FL
ASHMORE, MARY BELLE Director TALLAHASSEE, FL
ASHMORE, EVA P. Secretary TALLAHASSEE, FL
ASHMORE, EVA P. Director TALLAHASSEE, FL
ASHFMORE, MICHAEL R. Director TALLAHASSEE, FL
WHALEY, RANEY Agent 2921 OLD BAINBRIDGE RD., TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Court Cases

Title Case Number Docket Date Status
BORDERLESS CAPITAL LLC AND DAVID GARCIA VS NEKTRA, S.A. D/B/A COINFABRIK, RAND LABS, LLC, RAND LABS, INC., AND PABLO YABO 5D2022-1707 2022-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000985-A

Parties

Name DAVID GARCIA, LLC
Role Appellant
Status Active
Name Borderless Capital LLC
Role Appellant
Status Active
Representations George Gerard Mahfood, Ryan K. Todd
Name ALGO CAPITAL, LLC
Role Appellant
Status Active
Name Coinfabrik
Role Appellee
Status Active
Name RAND LABS, INC.
Role Appellee
Status Active
Name Nektra, S.A.
Role Appellee
Status Active
Representations Patricia Acosta, Brett A. Barfield, Carlos Nunez-Vivas, Alexandra Goodstone
Name Pablo Yabo
Role Appellee
Status Active
Name Rand Labs, LLC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Borderless Capital LLC
Docket Date 2023-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Borderless Capital LLC
Docket Date 2023-02-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Borderless Capital LLC
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/10
On Behalf Of Borderless Capital LLC
Docket Date 2022-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, NEKTRA, S.A. D/B/A COINFABRIK
On Behalf Of Nektra, S.A.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12
On Behalf Of Nektra, S.A.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/2
On Behalf Of Nektra, S.A.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ NTC ACKNOWLEDGED; APX RESTRICTED
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Borderless Capital LLC
Docket Date 2022-10-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Borderless Capital LLC
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Borderless Capital LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/3
Docket Date 2022-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL TO PROCEED; 7/18 OTSC IS DISCHARGED
Docket Date 2022-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/18/22 ORDER
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/22
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/12
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Borderless Capital LLC
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ PER 7/18 ORDER
On Behalf Of Borderless Capital LLC
MICHEL DAHDAH VS NEKTRA S.A. D/B/A COINFABRIK, AN ARGENTINIAN ENTITY, SEBASTIAN RAUL WAIN, RAND LABS, LLC, A DELAWARE LIMITED LIABILITY COMPANY AND RAND LABS, INC., A PANAMANIAN CORPORATION, ET AL 5D2022-0791 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000985-A

Parties

Name Michel Dahdah
Role Appellant
Status Active
Representations Christopher James Bonti, Gary Von Stange
Name Nektra, S.A.
Role Appellee
Status Active
Representations David Garcia-Pedrosa, George Gerard Mahfood, Carlos Nunez-Vivas, Patricia Acosta
Name RAND LABS, INC.
Role Appellee
Status Active
Name Sebastian Raul Wain
Role Appellee
Status Active
Name Coinfabrik
Role Appellee
Status Active
Name Rand Labs, LLC
Role Appellee
Status Active
Name DAVID GARCIA, LLC
Role Appellee
Status Active
Name Pablo Yabo
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Michel Dahdah
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ NOTICE OF VOL. DISM. IS STRICKEN; AA FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2022-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michel Dahdah
Docket Date 2022-05-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 5/3 MOTION FOR LEAVE IS GRANTED & THE 5/3 REPLY IS ACCEPTED.
Docket Date 2022-05-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Nektra, S.A.
Docket Date 2022-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY IN SUPPORT OF MOTION TO DISMISS; GRANTED PER 5/10 ORDER
On Behalf Of Nektra, S.A.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/14 ORDER TO MOT DISM
On Behalf Of Michel Dahdah
Docket Date 2022-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ APPELLEES, RAND LABS, INC., RAND LABS, LLC, AND PABLO YABO, ARE EXCUSED FROM PARTICIPATING IN MEDIATION.
Docket Date 2022-04-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher James Bonti 0124312
On Behalf Of Michel Dahdah
Docket Date 2022-04-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michel Dahdah
Docket Date 2022-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Patricia Acosta 614599
On Behalf Of Nektra, S.A.
Docket Date 2022-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nektra, S.A.
Docket Date 2022-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Carlos Nunez-Vivas 128181
On Behalf Of Nektra, S.A.
Docket Date 2022-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO BE DISMISSED AS PARTIES TO THIS APPEAL
On Behalf Of Nektra, S.A.
Docket Date 2022-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michel Dahdah
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/22
On Behalf Of Michel Dahdah
Docket Date 2022-03-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RAND LABS, INC., A PANAMANIAN CORPORATION VS NEKTRA, S.A. D/B/A COINFABRIK, AN ARGENTINEAN ENTITY, SEBASTIAN RAUL WAIN, DAVID GARCIA, PABLO YABO, AND RAND LABS, LLC, A DELAWARE LIMITED LIABILITY COMPANY 5D2022-0774 2022-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000985-AX

Parties

Name Pablo Yabo
Role Appellee
Status Active
Name Rand Labs, LLC
Role Appellee
Status Active
Name DAVID GARCIA, LLC
Role Appellee
Status Active
Name Coinfabrik
Role Appellee
Status Active
Name Sebastian Raul Wain
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name RAND LABS, INC.
Role Appellant
Status Active
Representations Carlos Nunez-Vivas, Catherine Shannon Christie
Name Nektra, S.A.
Role Appellee
Status Active
Representations Alexandra Goodstone, Brett A. Barfield, George Gerard Mahfood, Patricia Acosta

Docket Entries

Docket Date 2023-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rand Labs, Inc.
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/24
On Behalf Of Rand Labs, Inc.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/12
On Behalf Of Rand Labs, Inc.
Docket Date 2022-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nektra, S.A.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nektra, S.A.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/9 FOR AE, NEKTRA S.A.
On Behalf Of Nektra, S.A.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/25
On Behalf Of Nektra, S.A.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/11
On Behalf Of Nektra, S.A.
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rand Labs, Inc.
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/12
On Behalf Of Rand Labs, Inc.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/6
On Behalf Of Rand Labs, Inc.
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/29
On Behalf Of Rand Labs, Inc.
Docket Date 2022-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rand Labs, Inc.
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Rand Labs, Inc.
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/22
On Behalf Of Rand Labs, Inc.

Date of last update: 01 Apr 2025

Sources: Florida Department of State