Search icon

RANDE G., INC. - Florida Company Profile

Company Details

Entity Name: RANDE G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDE G., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: V37735
FEI/EIN Number 650352193

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

Address: 11444 W OLYMPIC BLVD 11TH FLR, LOS ANGELES, CA, 90064, US
Mail Address: 11444 W OLYMPIC BLVD 11TH FLR, LOS ANGELES, CA, 90064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBER RANDE President 11444 W OLYMPIC BLVD 11TH FLR, LOS ANGELES, CA, 90064
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 115 N Calhoun St Suite 4, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-09-09 eResidentAgent, Inc. -
REINSTATEMENT 2016-10-25 - -
CHANGE OF MAILING ADDRESS 2016-10-25 11444 W OLYMPIC BLVD 11TH FLR, LOS ANGELES, CA 90064 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 11444 W OLYMPIC BLVD 11TH FLR, LOS ANGELES, CA 90064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-03
Reg. Agent Change 2019-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State