Search icon

RAPISCAN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: RAPISCAN SYSTEMS, 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: 06 Oct 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: F97000005236
FEI/EIN Number 954413488

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12525 Chadron Avenue, Hawthorne, CA, 90250, US
Address: 2805 Columbia Street, Torrance, CA, 90503, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Chopra Deepak Chief Executive Officer 12525 Chadron Avenue, Hawthorne, CA, 90250
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Sze Victor Director 12525 Chadron Avenue, Hawthorne, CA, 90250
Alston Ted President 2805 Columbia Street, Torrance, CA, 90503
Luiz Eric Vice President 2805 Columbia Street, Torrance, CA, 90503
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 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-01-26 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2016-03-01 2805 Columbia Street, Torrance, CA 90503 -
NAME CHANGE AMENDMENT 2009-02-06 RAPISCAN SYSTEMS, INC. -
CANCEL ADM DISS/REV 2009-01-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-02-24 RAPISCAN SECURITY PRODUCTS, INC. -
REINSTATEMENT 1999-08-25 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

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 Apr 2025

Sources: Florida Department of State