Entity Name: | EIZO RUGGED SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Oct 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | J99465 |
FEI/EIN Number | 59-2860843 |
Address: | 482 S. Keller Road, Suite 100, ORLANDO, FL 32810 |
Mail Address: | 482 S. Keller Road, Suite 100, ORLANDO, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROVOST, ANNE S | Agent | 482 S. Keller Rd, Suite100, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
HENRIQUES, SELWYN L | Director | 482 S. Keller Rd, Suite 100 Orlando, FL 32810 |
WALETZKI, THOMAS | Director | 482 S. Keller Road, Suite 100, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
HENRIQUES, SELWYN L | President | 482 S. Keller Rd, Suite 100 Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
WALETZKI, THOMAS | Secretary | 482 S. Keller Road, Suite 100, ORLANDO, FL 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-31 | PROVOST, ANNE S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 482 S. Keller Rd, Suite100, Orlando, FL 32810 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 482 S. Keller Road, Suite 100, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 482 S. Keller Road, Suite 100, ORLANDO, FL 32810 | No data |
AMENDMENT | 2021-11-22 | No data | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2016-03-23 | EIZO RUGGED SOLUTIONS INC. | No data |
MERGER | 2007-02-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000063251 |
AMENDED AND RESTATEDARTICLES | 2002-02-12 | No data | No data |
NAME CHANGE AMENDMENT | 1988-01-12 | TECH SOURCE, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
Amendment | 2021-11-22 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State