Search icon

RSI MARYLAND, INC.

Company Details

Entity Name: RSI MARYLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 4825 RIVER GREEN PKWY, DULUTH, GA, 30096, US
Mail Address: 1500 PRODELIN DR., NEWTON, NC, 28658, US
Place of Formation: DELAWARE

President

Name Role Address
KANIPE GARY R President 1500 PRODELIN DR, NEWTON, NC, 28658
BOYD RONALD K President 1500 PRODELINE DR, NEWTON, NC, 28658

Executive Vice President

Name Role Address
BOYD RONALD K Executive Vice President 1500 PRODELIN DRIVE, NEWTON, NC, 28658

Assistant Treasurer

Name Role Address
SCHALK MARK Assistant Treasurer 1500 PRODELIN DRIVE, NEWTON, NC, 28658

Vice President

Name Role Address
BOYD RONALD K Vice President 1500 PRODELINE DR, NEWTON, NC, 28658
SAYNER DAVID R Vice President 2941 FAIRVIEW PRK DR, FALLS CHURCH, VA, 22042

Officer

Name Role Address
BOYD RONALD K Officer 1500 PRODELINE DR, NEWTON, NC, 28658

SO

Name Role Address
HOUSE MARGARET N SO 2941 FAIRVIEW PRK DR, FALLS CHURCH, VA, 22042

Director

Name Role Address
SAYNER DAVID R Director 2941 FAIRVIEW PRK DR, FALLS CHURCH, VA, 22042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-26 No data No data
CHANGE OF MAILING ADDRESS 2003-01-15 4825 RIVER GREEN PKWY, DULUTH, GA 30096 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 4825 RIVER GREEN PKWY, DULUTH, GA 30096 No data
NAME CHANGE AMENDMENT 2000-01-31 RSI MARYLAND, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State