Search icon

RX FOR FLEAS/SACRAMENTO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RX FOR FLEAS/SACRAMENTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L93321
FEI/EIN Number 650217121
Address: 2081 BERING DR., UNIT K, SAN JOSE, CA, 33309, US
Mail Address: 6555 NW 9TH AVE #412, FT LAUDERDALE, FL, 33309
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARMUTH ROBERT S. Director 10714 SANTA LAGUNA DRIVE, BOCA RATON, FL
YARMUTH ROBERT S. Vice President 10714 SANTA LAGUNA DRIVE, BOCA RATON, FL
YARMUTH, MELVIN J. Director 17952 FILDBROOK CR, BOCA RATON, FL
YARMUTH, MELVIN J. President 17952 FILDBROOK CR, BOCA RATON, FL
YARMUTH, MELVIN J. Secretary 17952 FILDBROOK CR, BOCA RATON, FL
YARMUTH, MELVIN J. Treasurer 17952 FILDBROOK CR, BOCA RATON, FL
YARMUTH MELVIN Agent 17952 FIELDBROOK CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 2081 BERING DR., UNIT K, SAN JOSE, CA 33309 -
REGISTERED AGENT NAME CHANGED 1994-08-05 YARMUTH, MELVIN -
REGISTERED AGENT ADDRESS CHANGED 1994-08-05 17952 FIELDBROOK CIRCLE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State