Search icon

RS&H, INC.

Branch

Company Details

Name: RS&H, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 06 Aug 2007 (18 years ago)
Financial Date End: 31 Aug 2025
Branch of: RS&H, INC., FLORIDA (Company Number L38717)
Entity Number: 528177
Place of Formation: FLORIDA
File Number: 528177
Principal Address: 10748 DEERWOOD PARK BLVD S SUITE 300 JACKSONVILLE, FL 32256
Mailing Address: CATHY SCOTT STE 300 10748 DEERWOOD PARK BLVD JACKSONVILLE, FL 32256-4842

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

President

Name Role Address Appointed On
David T. Sweeney President 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2020-08-31

Treasurer

Name Role Address Appointed On
Amy N. Davis Treasurer 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30

Director

Name Role Address Appointed On
Hicham Abdessamad Director 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30
David T. Sweeney Director 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30
Lisa M. Robert Director 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30
Henry Puente Director 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30
James W. Hullett Director 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30
David Gaboury Director 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30
Lizanne Thomas Director 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30
Amy N. Davis Director 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2024-08-30

Vice President

Name Role Address Appointed On
Lisa M. Robert Vice President 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30

Secretary

Name Role Address Appointed On
Marlon F. Starr Secretary 10748 DEERWOOD PARK BLVD. SO., JACKSONVILLE, FL 32256 2023-08-30

Filing

Filing Name Filing Number Filing date
Annual Report 0005874908 2024-08-30
Annual Report 0005375698 2023-08-30
Registered Agent Name/Address Change (mass change) 0004904086 2022-09-12
Annual Report 0004874190 2022-08-31
Annual Report 0004394013 2021-08-27
Annual Report 0003982122 2020-08-31
Annual Report 0003609879 2019-08-29
Annual Report 0003134135 2018-08-22
Annual Report 0003134133 2017-08-29
Annual Report 0003134132 2016-08-30

Date of last update: 10 Apr 2025

Sources: Idaho Secretary of State