Entity Name: | RSI MARYLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Jan 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jan 2007 (18 years ago) |
Document Number: | F96000000118 |
FEI/EIN Number |
541735189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4825 RIVER GREEN PKWY, DULUTH, GA, 30096, US |
Mail Address: | 1500 PRODELIN DR., NEWTON, NC, 28658, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KANIPE GARY R | President | 1500 PRODELIN DR, NEWTON, NC, 28658 |
BOYD RONALD K | Executive Vice President | 1500 PRODELIN DRIVE, NEWTON, NC, 28658 |
SCHALK MARK | Assistant Treasurer | 1500 PRODELIN DRIVE, NEWTON, NC, 28658 |
BOYD RONALD K | Vice President | 1500 PRODELINE DR, NEWTON, NC, 28658 |
BOYD RONALD K | President | 1500 PRODELINE DR, NEWTON, NC, 28658 |
BOYD RONALD K | Officer | 1500 PRODELINE DR, NEWTON, NC, 28658 |
HOUSE MARGARET N | SO | 2941 FAIRVIEW PRK DR, FALLS CHURCH, VA, 22042 |
SAYNER DAVID R | Vice President | 2941 FAIRVIEW PRK DR, FALLS CHURCH, VA, 22042 |
SAYNER DAVID R | Director | 2941 FAIRVIEW PRK DR, FALLS CHURCH, VA, 22042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-01-26 | - | - |
CHANGE OF MAILING ADDRESS | 2003-01-15 | 4825 RIVER GREEN PKWY, DULUTH, GA 30096 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-04 | 4825 RIVER GREEN PKWY, DULUTH, GA 30096 | - |
NAME CHANGE AMENDMENT | 2000-01-31 | RSI MARYLAND, INC. | - |
Name | Date |
---|---|
Withdrawal | 2007-01-26 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-01-29 |
ANNUAL REPORT | 2001-09-07 |
Reg. Agent Change | 2001-01-26 |
ANNUAL REPORT | 2000-05-04 |
Name Change | 2000-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State