Entity Name: | RAPISCAN LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Jun 2012 (13 years ago) |
Document Number: | F12000002666 |
FEI/EIN Number | 770468140 |
Mail Address: | 12525 Chadron Avenue, Hawthorne, CA, 90250, US |
Address: | 46718 Fremont Blvd., Fremond, CA, 94536, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Strellis Dan | President | 2805 Columbia Street, Torrance, CA, 90503 |
Name | Role | Address |
---|---|---|
Luiz Eric | Treasurer | 2805 Columbia Street, Torrance, CA, 90503 |
Name | Role | Address |
---|---|---|
Greenberg Josh | Secretary | 12525 Chadron Avenue, Hawthorne, CA, 90250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 46718 Fremont Blvd., Fremond, CA 94536 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 46718 Fremont Blvd., Fremond, CA 94536 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2022-01-26 |
Reg. Agent Change | 2021-08-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State