Search icon

RMS LIFELINE INC.

Company Details

Entity Name: RMS LIFELINE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2005 (19 years ago)
Document Number: F01000004696
FEI/EIN Number 364258607
Address: One Parkway North, Deerfield, IL, 60015, US
Mail Address: One Parkway North, Deerfield, IL, 60015, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Brostoff Barry Director c/o RMS Lifeline Inc., Deerfield, IL, 60015
Anderson Margaret Director c/o RMS Lifeline Inc., Deerfield, IL, 60015
Peo Jeffrey Director c/o RMS Lifeline Inc., Deerfield, IL, 60015
Rahm Linda Director c/o RMS Lifeline Inc., Deerfield, IL, 60015

Chief Financial Officer

Name Role Address
Lohmeyer Jason Chief Financial Officer c/o RMS Lifeline Inc., Deerfield, IL, 60015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203900371 LIFELINE VASCULAR ACCESS EXPIRED 2008-07-21 2013-12-31 No data 601 HAWAII STREET, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 One Parkway North, Suite 200S, Deerfield, IL 60015 No data
CHANGE OF MAILING ADDRESS 2022-05-02 One Parkway North, Suite 200S, Deerfield, IL 60015 No data
REINSTATEMENT 2005-09-07 No data No data
REGISTERED AGENT NAME CHANGED 2005-09-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State