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