Entity Name: | RLABS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Centre Street, Newton, MA, 02458, US |
Mail Address: | 400 Centre Street, Newton, MA, 02458, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Murray John G | President | 400 Centre Street, Newton, MA, 02458 |
Clark Jennifer B | Secretary | Two Newton Place, 255 Washington Street, Newton, MA, 02458 |
Portnoy Adam D | Director | Two Newton Place, 255 Washington Street, Newton, MA, 02458 |
Pierce Keith J | Executive Vice President | 400 Centre Street, Newton, MA, 02458 |
Miano Stephen P | Treasurer | 400 Centre Street, Newton, MA, 02458 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-05 | 400 Centre Street, Newton, MA 02458 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-05 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2023-05-05 | 400 Centre Street, Newton, MA 02458 | - |
REINSTATEMENT | 2023-05-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-11-25 | - | - |
AMENDMENT | 2019-12-12 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
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 Apr 2025
Sources: Florida Department of State