Search icon

RAPISCAN SYSTEMS, INC.

Company Details

Entity Name: RAPISCAN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Oct 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: F97000005236
FEI/EIN Number 954413488
Mail Address: 12525 Chadron Avenue, Hawthorne, CA, 90250, US
Address: 2805 Columbia Street, Torrance, CA, 90503, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Chopra Deepak Chief Executive Officer 12525 Chadron Avenue, Hawthorne, CA, 90250

Director

Name Role Address
Sze Victor Director 12525 Chadron Avenue, Hawthorne, CA, 90250

President

Name Role Address
Alston Ted President 2805 Columbia Street, Torrance, CA, 90503

Vice President

Name Role Address
Luiz Eric Vice President 2805 Columbia Street, Torrance, CA, 90503

Secretary

Name Role Address
Joshua Greenberg Secretary 12525 Chadron Avenue, Hawthorne, CA, 90250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2805 Columbia Street, Torrance, CA 90503 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 CT CORPORATION SYSTEM No data
CHANGE OF MAILING ADDRESS 2016-03-01 2805 Columbia Street, Torrance, CA 90503 No data
NAME CHANGE AMENDMENT 2009-02-06 RAPISCAN SYSTEMS, INC. No data
CANCEL ADM DISS/REV 2009-01-28 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2006-02-24 RAPISCAN SECURITY PRODUCTS, INC. No data
REINSTATEMENT 1999-08-25 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2022-01-26
Reg. Agent Change 2021-08-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State