Entity Name: | RESTROOM AUTHORITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jan 2005 (20 years ago) |
Date of dissolution: | 10 Dec 2012 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Dec 2012 (12 years ago) |
Document Number: | F05000000192 |
FEI/EIN Number |
201999610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 CONGRESS AVE, SUITE 275, BOCA RATON, FL, 33487 |
Mail Address: | 350 SW 12 AVE., DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KREILEIN DAVID | President | 5201 CONGRESS AVENUE SUITE 275, BOCA RATON, FL, 33487 |
FELOS MARILYN | Secretary | 5201 CONGRESS AVENUE, SUITE 275, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2012-12-10 | 5201 CONGRESS AVE, SUITE 275, BOCA RATON, FL 33487 | - |
NAME CHANGE AMENDMENT | 2012-04-25 | RESTROOM AUTHORITY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 5201 CONGRESS AVE, SUITE 275, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
Withdrawal | 2012-12-10 |
Name Change | 2012-04-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-07-17 |
Foreign Profit | 2005-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State