Search icon

RW2 MARKETING & DESIGN, INC.

Company Details

Entity Name: RW2 MARKETING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2017 (7 years ago)
Document Number: F10000004443
FEI/EIN Number 26-2019067
Address: 9656 Pacific Pines Ct., Orlando, FL, 32832, US
Mail Address: 9656 Pacific Pines Ct., Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2022 262019067 2023-10-10 RW2 MARKETING & DESIGN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 4073954701
Plan sponsor’s address 151 N. MAITLAND AVE., #948193, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2022 262019067 2023-10-09 RW2 MARKETING & DESIGN, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 4073954701
Plan sponsor’s address 151 N. MAITLAND AVE., #948193, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2021 262019067 2023-10-09 RW2 MARKETING & DESIGN, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 4073954701
Plan sponsor’s address 151 N. MAITLAND AVE. #948193, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2020 262019067 2021-08-18 RW2 MARKETING & DESIGN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 4073954701
Plan sponsor’s address 151 N. MAITLAND AVE. #948193, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2019 262019067 2020-10-15 RW2 MARKETING & DESIGN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 4073954701
Plan sponsor’s address 151 N. MAITLAND AVE. #948193, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2018 262019067 2019-09-06 RW2 MARKETING & DESIGN, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 4073954701
Plan sponsor’s address 151 N. MAITLAND AVE. #948193, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2017 262019067 2018-09-26 RW2 MARKETING & DESIGN, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 4073954701
Plan sponsor’s address 151 N. MAITLAND AVE. #948193, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2016 262019067 2017-08-01 RW2 MARKETING & DESIGN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 4073954701
Plan sponsor’s address 101 S. GARLAND AVE. #108, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature
RW2 MARKETING & DESIGN, INC. 401(K) PLAN 2015 262019067 2016-09-20 RW2 MARKETING & DESIGN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 4073954701
Plan sponsor’s address 101 S. GARLAND AVE. #108, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing RYAN WOOD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Carley Brian T Chief Financial Officer 9656 Pacific Pines Ct., Orlando, FL, 32832

President

Name Role Address
Eckels Randy President 9656 Pacific Pines Ct., Orlando, FL, 32832

Chairman

Name Role Address
Elhafed Morad Chairman 9656 Pacific Pines Ct., Orlando, FL, 32832

Director

Name Role Address
Harris-Koizumi Satoshi Director 9656 Pacific Pines Ct., Orlando, FL, 32832
Eckels Randy Director 9656 Pacific Pines Ct., Orlando, FL, 32832
DeCarlo Robert T Director 9656 Pacific Pines Ct., Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025700 1-2-1 MARKETING EXPIRED 2013-03-14 2018-12-31 No data 189 S ORANGE AVE #1000, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 9656 Pacific Pines Ct., Orlando, FL 32832 No data
CHANGE OF MAILING ADDRESS 2024-04-11 9656 Pacific Pines Ct., Orlando, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2022-11-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2017-09-17 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-26
Reg. Agent Change 2022-11-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-09-17
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State