Search icon

REFRACTIVE DYNAMICS, INC.

Company Details

Entity Name: REFRACTIVE DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000075906
FEI/EIN Number 651041634
Address: 218 PERSHING WAY, WEST PALM BEACH, FL, 33401
Mail Address: 218 PERSHING WAY, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PLYMEL RICHARD Agent 218 PERSHING WAY, WEST PALM BEACH, FL, 33401

President

Name Role Address
PLYMEL RICHARD President 218 PERSHING WAY, WEST PALM BEACH, FL, 33401

Director

Name Role Address
PLYMEL RICHARD Director 218 PERSHING WAY, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
PLYMEL KIRSTEN Secretary 210 PERSHING WAY, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
PLYMEL KIRSTEN Treasurer 210 PERSHING WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2002-06-14 REFRACTIVE DYNAMICS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000613498 TERMINATED 1000000433390 PALM BEACH 2013-02-27 2023-03-27 $ 474.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State