Entity Name: | REJUVENETIX INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2011 (14 years ago) |
Document Number: | P03000007615 |
FEI/EIN Number | 113673360 |
Address: | 8348 Grand Prix Lane, Boynton Beach, FL, 33472, US |
Mail Address: | 8348 Grand Prix Lane, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG URE M | Agent | 8348 Grand Prix Lane, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
URE CRAIG A | President | 8348 Grand Prix Lane, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
URE CRAIG A | Secretary | 8348 Grand Prix Lane, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
URE CRAIG A | Treasurer | 8348 Grand Prix Lane, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
URE CRAIG A | Director | 8348 Grand Prix Lane, Boynton Beach, FL, 33472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036930 | ZOOMDAZZLE | EXPIRED | 2013-04-17 | 2018-12-31 | No data | 5103 NW 66 LANE, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 8348 Grand Prix Lane, Boynton Beach, FL 33472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 8348 Grand Prix Lane, Boynton Beach, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 8348 Grand Prix Lane, Boynton Beach, FL 33472 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | CRAIG, URE MR | No data |
REINSTATEMENT | 2011-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2004-04-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State