Search icon

RESOURCE SYSTEMS GROUP, INC.

Company Details

Entity Name: RESOURCE SYSTEMS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Sep 2007 (17 years ago)
Document Number: F07000004434
FEI/EIN Number 02-0405879
Address: 55 Railroad Row, White River Junction, VT, 05001, US
Mail Address: 55 Railroad Row, White River Junction, VT, 05001, US
Place of Formation: NEW HAMPSHIRE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
Lawe Stephen Chief Executive Officer 55 Railroad Row, White River Junction, VT, 05001

Vice President

Name Role Address
Evans John Vice President 55 Railroad Row, White River Junction, VT, 05001

Chairman

Name Role Address
Evans John Chairman 55 Railroad Row, White River Junction, VT, 05001

Secretary

Name Role Address
Young Tim Secretary 55 Railroad Row, White River Junction, VT, 05001

Director

Name Role Address
Adler Thomas Director 55 Railroad Row, White River Junction, VT, 05001
Lawe Stephen Director 55 Railroad Row, White River Junction, VT, 05001
Guzy Gary Director 55 Railroad Row, White River Junction, VT, 05001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099309 RSG EXPIRED 2012-10-11 2017-12-31 No data 55 RAILROAD ROW, WHITE RIVER JUNCTION, VT, 05001, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-16 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 55 Railroad Row, White River Junction, VT 05001 No data
CHANGE OF MAILING ADDRESS 2024-04-11 55 Railroad Row, White River Junction, VT 05001 No data

Documents

Name Date
Reg. Agent Change 2024-07-16
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-01
Reg. Agent Change 2021-05-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State