Entity Name: | ROCKWELL MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F14000000673 |
FEI/EIN Number | 383317208 |
Address: | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Mail Address: | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Strobeck Mark | President | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Name | Role | Address |
---|---|---|
Strobeck Mark | Chairman | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Name | Role | Address |
---|---|---|
McGarry Paul | Chief Administrative Officer | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Name | Role | Address |
---|---|---|
Marc Hoffman MD | Chie | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Name | Role | Address |
---|---|---|
Cooper John | Director | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Allen Nissenson Dr. | Director | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Ravich Mark | Director | 30142 S. WIXOM ROAD, WIXOM, MI, 48393 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-10 |
Foreign Profit | 2014-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State