Entity Name: | RUSSELL ROWLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jun 2018 (7 years ago) |
Document Number: | P18000057405 |
FEI/EIN Number | 83-1061145 |
Address: | 12854 Kenan Dr Ste 125, Jacksonville, FL, 32258, US |
Mail Address: | 12854 Kenan Dr Ste 125, Jacksonville, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RUSSELL ROWLAND, INC., ALABAMA | 000-868-031 | ALABAMA |
Headquarter of | RUSSELL ROWLAND, INC., COLORADO | 20221085338 | COLORADO |
Headquarter of | RUSSELL ROWLAND, INC., IDAHO | 3936408 | IDAHO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUSSELL ROWLAND INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 831061145 | 2024-04-03 | RUSSELL ROWLAND INC | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-03 |
Name of individual signing | PARKER ROWLAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9045033283 |
Plan sponsor’s address | 13241 BARTRAM PARK BLVD UNIT 601, JACKSONVILLE, FL, 322585214 |
Signature of
Role | Plan administrator |
Date | 2023-04-05 |
Name of individual signing | PARKER ROWLAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9045033283 |
Plan sponsor’s address | 13241 BARTRAM PARK BLVD UNIT 601, JACKSONVILLE, FL, 322585214 |
Signature of
Role | Plan administrator |
Date | 2022-06-08 |
Name of individual signing | PARKER ROWLAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9045033283 |
Plan sponsor’s address | 13241 BARTRAM PARK BLVD UNIT 601, JACKSONVILLE, FL, 322585214 |
Signature of
Role | Plan administrator |
Date | 2021-06-17 |
Name of individual signing | PARKER ROWLAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9045033283 |
Plan sponsor’s address | 13241 BARTRAM PARK BLVD #601, JACKSONVILLE, FL, 32258 |
Signature of
Role | Plan administrator |
Date | 2020-09-14 |
Name of individual signing | PARKER ROWLAND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
EDGECOMBE ADAM B | Agent | 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
Rowland Jackie | President | 12854 Kenan Dr Ste 125, Jacksonville, FL, 32258 |
Name | Role | Address |
---|---|---|
Russell Adam | Secretary | 12854 Kenan Dr Ste 125, Jacksonville, FL, 32258 |
Name | Role | Address |
---|---|---|
Rowland Parker | Treasurer | 12854 Kenan Dr Ste 125, Jacksonville, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 12854 Kenan Dr Ste 125, Jacksonville, FL 32258 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 12854 Kenan Dr Ste 125, Jacksonville, FL 32258 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | EDGECOMBE, ADAM B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 4655 SALISBURY ROAD, SUITE 200, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
Reg. Agent Change | 2023-02-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
Domestic Profit | 2018-06-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State