Search icon

RS2024 HOLDINGS, INC.

Headquarter

Company Details

Entity Name: RS2024 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2025 (12 days ago)
Document Number: J74843
FEI/EIN Number 59-2816896
Address: 13101 56th Ct,, Suite 801, Clearwater, FL 33760
Mail Address: 13101 56th Ct,, Suite 801, Clearwater, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RS2024 HOLDINGS, INC., ALABAMA 000-935-996 ALABAMA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4UQ88 Active Non-Manufacturer 2007-08-21 2024-10-18 2028-11-06 2024-10-18

Contact Information

POC DENISE ADAMS
Phone +1 727-639-0387
Fax +1 727-578-8978
Address 13101 56TH CT, CLEARWATER, PINELLAS, FL, 33760 4043, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
WILKIN, ROBERT T. Agent 13101 56th Ct,, Suite 801, Clearwater, FL 33760

Vice President

Name Role Address
Mahoney, Brian Vice President 13101 56th Court, Suite 801 Clearwater, FL 33760

President

Name Role Address
WILKIN, ROBERT President 211 VALENCIA CIRCLE, SAINT PETERSBURG, FL 33716

Director

Name Role Address
WILKIN, ROBERT Director 211 VALENCIA CIRCLE, SAINT PETERSBURG, FL 33716

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-28 RS2024 HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 13101 56th Ct,, Suite 801, Clearwater, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 13101 56th Ct,, Suite 801, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2021-11-09 13101 56th Ct,, Suite 801, Clearwater, FL 33760 No data
MERGER NAME CHANGE 2006-12-27 COMDESIGN INFRASTRUCTURE SOLUTIONS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2006-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000061969
NAME CHANGE AMENDMENT 1997-04-10 COMPULINK NETWORK INSTALLATION SERVICES, INC. No data
AMENDMENT 1991-01-22 No data No data
REGISTERED AGENT NAME CHANGED 1987-07-27 WILKIN, ROBERT T. No data

Documents

Name Date
Name Change 2025-01-28
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-06-13
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-02-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State