Search icon

REGENERATIVE TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: REGENERATIVE TECHNOLOGIES CORPORATION
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: 06 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F12000001510
FEI/EIN Number 453564175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 Avenue P, Suite 14, Riviera Beach, FL, 33404, US
Mail Address: 2000 Avenue P, Suite 14, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIMONSON RUSH E Chairman 2000 Avenue P, Riviera Beach, FL, 33404
SIMONSON PETER Director 2000 Avenue P, Riviera Beach, FL, 33404
Hodge William ADr. Director 2000 Avenue P, Riviera Beach, FL, 33404
Maljers Remco Director 2000 Avenue P, Riviera Beach, FL, 33404
SIMONSON RUSH E Agent 2000 Avenue P, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031306 JUVENT EXPIRED 2019-03-07 2024-12-31 - 2000 AVENUE P, SUITE 14, RIVIERA BEACH, FL, 33404
G13000121523 JUVENT EXPIRED 2013-12-12 2018-12-31 - 3804 BURNS ROAD, SUITE C, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 SIMONSON, RUSH E -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 2000 Avenue P, Suite 14, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2014-04-30 2000 Avenue P, Suite 14, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2000 Avenue P, Suite 14, Riviera Beach, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
Foreign Profit 2012-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State