Search icon

RGM PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: RGM PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGM PHARMACEUTICALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P08000040616
FEI/EIN Number 262462803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1475 VICTORIA ISLE DRIVE, WESTON, FL, 33327, US
Mail Address: 1475 VICTORIA ISLE DRIVE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHELICH ANTHONY R President 1475 VICTORIA ISLE DRIVE, WESTON, FL, 33327
MIHELICH AMY E Vice President 1475 VICTORIA ISLE DRIVE, WESTON, FL, 33327
MIHELICH ANTHONY R Agent 1475 VICTORIA ISLE DRIVE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 MIHELICH, ANTHONY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-11
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State