Entity Name: | RPDS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000025042 |
FEI/EIN Number | 450614025 |
Address: | 15804 Glencrest Ave, DELRAY BEACH, FL, 33446, US |
Mail Address: | 15804 Glencrest Ave, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON MARC I | Agent | 1160 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
PALMERO RAMON | President | 15804 Glencrest Ave, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
SIGAL DANILA | Vice President | 15804 Glencrest Ave, DELRAY BEACH, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024655 | HEALTHWAY OF FLORIDA | EXPIRED | 2012-03-12 | 2017-12-31 | No data | 100 EAST LINTON BLVD, #307B, DELRAY BEACH, FL, 33483 |
G12000017683 | HEALTHWAY STAFFING | EXPIRED | 2012-02-21 | 2017-12-31 | No data | 19323 KING PALM COURT, BOCA RATON, FL, 33498, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 15804 Glencrest Ave, DELRAY BEACH, FL 33446 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 15804 Glencrest Ave, DELRAY BEACH, FL 33446 | No data |
NAME CHANGE AMENDMENT | 2011-12-30 | RPDS HOLDINGS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-12 |
Name Change | 2011-12-30 |
Domestic Profit | 2011-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State