Search icon

AGE REVERSAL THERAPEUTICS, INC.

Company Details

Entity Name: AGE REVERSAL THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2016 (9 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: P16000061448
Address: 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301
Mail Address: 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
RILEY PATRICIA President 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301

Director

Name Role Address
RILEY PATRICIA Director 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301
PETO MAXIMUS V Director 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301
FALOON WILLIAM J Director 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301
BEST BENJAMIN Director 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301
RILEY JAMES Director 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301

Treasurer

Name Role Address
PETO MAXIMUS V Treasurer 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301

Secretary

Name Role Address
PETO MAXIMUS V Secretary 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301

VASD

Name Role Address
GASS DOUGLAS F VASD 401 E LAS OLAS BLVD STE 1400, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
Domestic Profit 2016-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State