Search icon

RELIEFRX, INC.

Headquarter

Company Details

Entity Name: RELIEFRX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000068623
FEI/EIN Number 651052788
Address: 10058 SPANISH ISLES BLVD., #F-5, BOCA RATON, FL, 33498
Mail Address: 10058 SPANISH ISLES BLVD., #F-5, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RELIEFRX, INC., NEW YORK 2589366 NEW YORK

Agent

Name Role Address
DUBERMAN LEWIS Agent 10058 SPANISH ISLES BLVD., #F-5, BOCA RATON, FL, 33498

Director

Name Role Address
SALAMON JEFFREY Director %10058 SPANISH ISLES BLVD., SUITE F-5, BOCA RATON, FL, 33498
DUBERMAN LEWIS Director %10058 SPANISH ISLES BLVD., SUITE F-5, BOCA RATON, FL, 33498

Chief Executive Officer

Name Role Address
SALAMON JEFFREY Chief Executive Officer %10058 SPANISH ISLES BLVD., SUITE F-5, BOCA RATON, FL, 33498

DCMO

Name Role Address
LITTEN JORDAN DCMO %10058 SPANISH ISLES BLVD., SUITE F-5, BOCA RATON, FL, 33498

Chief Financial Officer

Name Role Address
DUBERMAN LEWIS Chief Financial Officer %10058 SPANISH ISLES BLVD., SUITE F-5, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-08 10058 SPANISH ISLES BLVD., #F-5, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2001-11-08 DUBERMAN, LEWIS No data
REGISTERED AGENT ADDRESS CHANGED 2001-11-08 10058 SPANISH ISLES BLVD., #F-5, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2001-11-08 10058 SPANISH ISLES BLVD., #F-5, BOCA RATON, FL 33498 No data
AMENDMENT 2001-02-06 No data No data
NAME CHANGE AMENDMENT 2000-11-06 RELIEFRX, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-11-08
Amendment 2001-02-06
Name Change 2000-11-06
Domestic Profit 2000-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State