Search icon

RIDE-AWAY, INC. - Florida Company Profile

Company Details

Entity Name: RIDE-AWAY, 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: 16 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: F09000000636
FEI/EIN Number 020427568

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

Mail Address: 4199 Kinross Lakes Parkway, Richfield, OH, 44286, US
Address: 4199 KINROSS LAKES PKWY, STE 300, RICHFIELD, OH, 44286
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
Mansfield Eric H President 4199 Kinross Lakes Parkway, Richfield, OH, 44286
Everett Bryan B Chief Executive Officer 4199 Kinross Lakes Parkway, Richfield, OH, 44286
Twyman Randall L Chief Financial Officer 4199 Kinross Lakes Parkway, Richfield, OH, 44286
Britton Paul E Vice President 4199 Kinross Lakes Parkway, Richfield, OH, 44286
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018780 MOBILITYWORKS ACTIVE 2016-02-22 2027-12-31 - 4199 KINROSS LAKES PARKWAY, SUITE 300, RICHFIELD, OH, 44286
G09063900091 RIDE-AWAY EXPIRED 2009-03-03 2014-12-31 - C/O RIDE-AWAY HANDICAP EQUIPMENT CORP., 54 WENTWORTH AVENUE, LONDONDERRY, NH, 03053

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 4199 Kinross Lakes Pkwy Ste 300, Richfield, OH 44286 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 4199 Kinross Lakes Pkwy Ste 300, Richfield, OH 44286 -
REGISTERED AGENT NAME CHANGED 2024-10-30 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 4199 KINROSS LAKES PKWY, STE 300, RICHFIELD, OH 44286 -
CHANGE OF MAILING ADDRESS 2017-01-12 4199 KINROSS LAKES PKWY, STE 300, RICHFIELD, OH 44286 -
REINSTATEMENT 2016-10-12 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-01-12 RIDE-AWAY, INC. -
MERGER 2010-05-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000104939

Documents

Name Date
ANNUAL REPORT 2025-01-11
Reg. Agent Change 2024-10-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-01-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24824P2454 2024-09-19 2024-10-21 2024-11-19
Unique Award Key CONT_AWD_36C24824P2454_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10151.00
Current Award Amount 10151.00
Potential Award Amount 10151.00

Description

Title VALET SEAT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient RIDE-AWAY, INC.
UEI CEB2MLQSGF98
Recipient Address UNITED STATES, 8706D E BROADWAY AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336197700
PURCHASE ORDER AWARD 36C24824P2233 2024-08-16 2024-09-16 2024-10-16
Unique Award Key CONT_AWD_36C24824P2233_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 14950.00
Current Award Amount 14950.00
Potential Award Amount 14950.00

Description

Title LIFT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient RIDE-AWAY, INC.
UEI CEB2MLQSGF98
Recipient Address UNITED STATES, 8706D E BROADWAY AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336197700

Date of last update: 02 Apr 2025

Sources: Florida Department of State