Entity Name: | RAVENSWOOD SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Jul 2019 (6 years ago) |
Document Number: | F19000003183 |
FEI/EIN Number | 47-2893226 |
Address: | 48371 Fremont Blvd, Ste 105, Fremont, CA, 94538, US |
Mail Address: | 48371 Fremont Blvd, Ste 105, Fremont, CA, 94538, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Karchmer Scott D | Secretary | 48371 Fremont Blvd, Fremont, CA, 94538 |
Name | Role | Address |
---|---|---|
Peppel Kipp | President | 48371 Fremont Blvd, Fremont, CA, 94538 |
Name | Role | Address |
---|---|---|
Ciesinski Stephen | Director | 48371 Fremont Blvd, Fremont, CA, 94538 |
McIntire John | Director | 48371 Fremont Blvd, Fremont, CA, 94538 |
Stewart Alan | Director | 48371 Fremont Blvd, Fremont, CA, 94538 |
Prausa John D | Director | 48371 Fremont Blvd, Fremont, CA, 94538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 48371 Fremont Blvd, Ste 105, Fremont, CA 94538 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 48371 Fremont Blvd, Ste 105, Fremont, CA 94538 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-05 |
Foreign Profit | 2019-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State