Search icon

RLABS, INC.

Branch

Company Details

Entity Name: RLABS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Nov 2019 (5 years ago)
Branch of: RLABS, INC., COLORADO (Company Number 20181628409)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: F19000005270
FEI/EIN Number 83-1477520
Address: 400 Centre Street, Newton, MA, 02458, US
Mail Address: 400 Centre Street, Newton, MA, 02458, US
Place of Formation: COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Murray John G President 400 Centre Street, Newton, MA, 02458

Secretary

Name Role Address
Clark Jennifer B Secretary Two Newton Place, 255 Washington Street, Newton, MA, 02458

Director

Name Role Address
Portnoy Adam D Director Two Newton Place, 255 Washington Street, Newton, MA, 02458

Executive Vice President

Name Role Address
Pierce Keith J Executive Vice President 400 Centre Street, Newton, MA, 02458

Treasurer

Name Role Address
Miano Stephen P Treasurer 400 Centre Street, Newton, MA, 02458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 400 Centre Street, Newton, MA 02458 No data
REGISTERED AGENT NAME CHANGED 2023-05-05 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 2023-05-05 400 Centre Street, Newton, MA 02458 No data
REINSTATEMENT 2023-05-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-11-25 No data No data
AMENDMENT 2019-12-12 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-05-05
Reg. Agent Change 2021-11-12
Amendment 2020-11-25
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-06-02
Amendment 2019-12-12
Foreign Profit 2019-11-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State