Search icon

RAND WORLDWIDE SUBSIDIARY, INC. - Florida Company Profile

Company Details

Entity Name: RAND WORLDWIDE SUBSIDIARY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: F03000001013
FEI/EIN Number 522023997

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

Address: 11201 DOLFIELD BLVD., SUITE 112, OWINGS MILLS, MD, 21117
Mail Address: 11201 DOLFIELD BLVD STE 112, OWINGS MILLS, MD, 21117, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RYCHLAK LAWRENCE Chief Executive Officer 11201 DOLFIELD BLVD. SUITE 112, OWINGS MILLS, MD, 21117
WHALEN THERESA Asst 11201 DOLFIELD BLVD. SUITE 112, OWINGS MILLS, MD, 21117
Kuta John Vice President 11201 DOLFIELD BLVD., OWINGS MILLS, MD, 21117
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033427 IMAGINIT TECHNOLOGIES ACTIVE 2016-04-01 2026-12-31 - 11201 DOLFIELD BLVD STE 112, OWINGS MILLS, MD, 21117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 11201 DOLFIELD BLVD., SUITE 112, OWINGS MILLS, MD 21117 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 11201 DOLFIELD BLVD., SUITE 112, OWINGS MILLS, MD 21117 -
NAME CHANGE AMENDMENT 2010-12-30 RAND WORLDWIDE SUBSIDIARY, INC. -
CANCEL ADM DISS/REV 2008-10-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-11-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-11-22 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000247100 TERMINATED 1000000889011 COLUMBIA 2021-05-14 2031-05-19 $ 385.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State