Search icon

PRESCRIPTION DEVICES, INC.

Company Details

Entity Name: PRESCRIPTION DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1987 (38 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J71549
FEI/EIN Number 59-2809312
Address: 99 N.W. 11TH ST., BOCA RATON, FL 33432
Mail Address: 99 N.W. 11TH ST., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEGUES, DONALD L. Agent 99 N.W. 11TH ST., BOCA RATON, FL 33432

Vice President

Name Role Address
ABADY, SAL Vice President 99 NW 11TH ST, BOCA RATON, FL

President

Name Role Address
PEGUES, DONALD L. President 99 N.W. 11TH ST., BOCA RATON, FL 33432

Director

Name Role Address
PEGUES, DONALD L. Director 99 N.W. 11TH ST., BOCA RATON, FL 33432

Secretary

Name Role Address
PEGUES, ANGELINA Secretary 99 N.W. 11TH ST., BOCA RATON, FL 33432

Treasurer

Name Role Address
PEGUES, ANGELINA Treasurer 99 N.W. 11TH ST., BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 99 N.W. 11TH ST., BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1997-03-28 99 N.W. 11TH ST., BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-28 99 N.W. 11TH ST., BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State