Attached files

file filename
S-1 - FORM S-1 - IZEA Worldwide, Inc.fs12010_rapid.htm
EX-5.1 - OPINION OF ANSLOW & JACLIN, LLP - IZEA Worldwide, Inc.fs12010ex5i_rapid.htm
EX-3.1 - ARTICLES OF INCORPORATION - IZEA Worldwide, Inc.fs12010ex3i_rapid.htm
EX-23.1 - CONSENT OF LI & COMPANY, PC - IZEA Worldwide, Inc.fs12010ex23i_rapid.htm
EX-3.4 - BY-LAWS - IZEA Worldwide, Inc.fs12010ex3iv_rapid.htm
EX-3.2 - CERTIFICATE OF RESIGNATION - IZEA Worldwide, Inc.fs12010ex3ii_rapid.htm
EX-10.1 - EMPLOYMENT AGREEMENT - IZEA Worldwide, Inc.fs12010ex10i_rapid.htm
EX-10.2 - STOCK PURCHASE AGREEMENT AND SHARE EXCHANGE - IZEA Worldwide, Inc.fs12010ex10ii_rapid.htm
Exhibit 3.3
 
AMENDED
 
(PROFIT) ANNUAL LIST OF OFFICERS, DIRECTORS AND REGISTERED AGENT AND STATE BUSINESS LICENSE APPLICATION OF:
RAPID HOLDINGS INC
(Name of Corporation)

FILING FOR THE PERIOD OF
MAR, 2010
TO
MAR, 2011 Due by Apr 30, 2011
 
Filed in the office of
/s/  Ross Miller
Ross Miller
Secretary of State
State of Nevada
Document Number
20100443427-67
Filing Date and Time
06/18/2010 3:05 PM
Entity Number
EO127052010-3
 
**YOU MAY FILE THIS FORM ONLINE AT www.nvsos.gon**
The entity's duly appointed resided agent in the State of Nevada upon whom process be served is
 
    CSC SERVICES OF NEVADA, INC
    502 EAST JOHN STREET
    CARSON CITY NV 89706
 
 
 
A FORM TO CHANGE REGISTERED AGENT INFORMATION IS FOUND AT www.nvsos.gov
 
USE BLACK ONLY - DO NOT HIGHLIGHT  ABOVE SPACE IS FOR OFFICE USE ONLY
o Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent tor egistered agent.)
1. Print or type names and addressed either residence or business for all officers and directors. A President, Secretary, Treasurer or equivalent of and all Directors must be named. There must be at least one director. An officer must sign  the form. FORM WILL BE RETURNED IF UNSIGNED.
2. If there are additional directors attach a list of them to this form.
3. List fee is $125.00 filing fee. A $75.00 penalty must be added for failure to file this form by the deadline.
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
5. Make your check payable to the Secretary of State.
6. Ordering Copies: If requested above one file stamped copy will be returned at no additional charge to recevie a certified copy, enclose an additional $20.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
5. Return the completed form to: Secretary of State 202 North Carson Street, Carson City, NV 89701-4201 (775) 684-5708.
6. Form must be in the possession of the Secretary of State on or before the first month following the incorporation initial registration date. (Postmark date is not accepted as receipt date) Forms received after due date will be returned for additional fees and penalties.
 

FILING FEE : $125.00     LATE  PENALTY: $75.00       BUSINESS LICENSE: FEE $200.00          LATE PENALTY: $100.00

CHECK ONLY IF APPLICABLE
 oPursuant to NRS, this entity is exemtp from the business license fee.        Exemption code:               Section 7(2): Exemption Codes
  001 - Governmental Entity
 oMonth and Year your State Business License expires                    20                   002 - 501(c) Nonprofit Entity
  003 - Home-based Business
 oThis corporation is a publicly traded corporation. The Central Index Key number is:                             005 - Motion Picture Company
  006 - NRS 6806.020 Insurance Co.
 oThis publicly corporation is not required to have a Central Index Key number.  
NAME
TITLE(S)
   
Anthony Barron
    PRESIDENT (OR EQUIVALENT OF)
       
ADDRESS
CITY
ST
ZIP
9903 Santa Monica Blvd, #346 Beverly Hills CA 90212
       
NAME
TITLE(S)
   
Anthony Barron
    SECRETARY (OR EQUIVALENT OF)
 
       
ADDRESS
CITY
ST
ZIP
9903 Santa Monica Blvd, #346 Beverly Hills CA 90212
       
NAME
TITLE(S)
   
Anthony Barron
    TREASURER (OR EQUIVALENT OF)
 
       
ADDRESS
CITY
ST
ZIP
9903 Santa Monica Blvd, #346 Beverly Hills CA 90212
       
NAME
TITLE(S)
   
Anthony Barron
    DIRECTOR (OR EQUIVALENT OF)
 
       
ADDRESS
CITY
ST
ZIP
9903 Santa Monica Blvd, #346 Beverly Hills CA 90212
I declare to the best  of my knowledge under penalty of perjury , that the above mentioned entity has complied with the provisions of NRS.360.780 and acknowledge that pursuant to NRS239.330 it is category C felony to knowingly offer any false or forge instruments for filing in the Office of the Secretary of State.

Signature: /s/ Anthony Barron
Title: President
Date:  5/19/10