Search icon

R & D CIRCUITS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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