Search icon

RPDS HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
SOLOMON MARC I Agent 1160 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487

President

Name Role Address
PALMERO RAMON President 15804 Glencrest Ave, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
SIGAL DANILA Vice President 15804 Glencrest Ave, DELRAY BEACH, FL, 33446

Fictitious Names

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

Events

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

Documents

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