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 |
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 |
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 |
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 | - |
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 |
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