Entity Name: | R & D CIRCUITS, 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: | 20 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 2015 (9 years ago) |
Document Number: | F11000001721 |
FEI/EIN Number |
221962894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 So. Clifton Avenue, South Plainfield, NJ, 07080, US |
Mail Address: | 3601 So. Clifton Avenue, South Plainfield, NJ, 07080, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Paransun Seyed | President | 3601 So. Clifton Avenue, South Plainfield, NJ, 07080 |
Reid Teresa | Secretary | 3601 So. Clifton Avenue, South Plainfield, NJ, 07080 |
Hardwick Keith | Director | 3061 Zanker Road, San Jose, CA, 95134 |
Lefever Douglas | Director | 3061 Zanker Road, San Jose, CA, 95134 |
Yamashita Kazuyuki | Director | 3601 So. Clifton Avenue, South Plainfield, NJ, 07080 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000132355 | R&D ALTANOVA | ACTIVE | 2015-12-31 | 2025-12-31 | - | 3601 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, 07080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 3601 So. Clifton Avenue, South Plainfield, NJ 07080 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 3601 So. Clifton Avenue, South Plainfield, NJ 07080 | - |
REINSTATEMENT | 2015-12-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State