Entity Name: | RX ADJUSTING, 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: | 23 Jan 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F18000000398 |
FEI/EIN Number |
463210508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5660 N HWY 1, Cocoa, FL, 32927, US |
Mail Address: | 5660 N HWY 1, Cocoa, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
SCOTT THOMAS M | President | 5660 N HWY 1, Cocoa, FL, 32927 |
SCOTT Thomas | Agent | 5660 N HWY 1, Cocoa, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000168288 | 321 AUTO OASIS | ACTIVE | 2021-12-17 | 2026-12-31 | - | 5660 N HIGHWAY 1, COCOA, FL, 32927 |
G19000065148 | 321 ROOFING | EXPIRED | 2019-06-06 | 2024-12-31 | - | 2460 N. COURTENAY PARKWAY, SUITE 215, MERRITT ISLAND, FL, 32953 |
G18000012078 | BIGHORN GC | EXPIRED | 2018-01-23 | 2023-12-31 | - | ATTN; TOM SCOTT, 541 PONTE VERDE BLVD, PONTE VERDE, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 5660 N HWY 1, Cocoa, FL 32927 | - |
REINSTATEMENT | 2021-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 5660 N HWY 1, Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2021-10-05 | 5660 N HWY 1, Cocoa, FL 32927 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | SCOTT, Thomas | - |
REINSTATEMENT | 2019-11-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-04-20 | - | AFFIDAVIT TO CHANGE OFFICERS AND DI RECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-11-19 |
Amendment | 2018-04-20 |
Foreign Profit | 2018-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State