Search icon

REGENX SCIENCE INC.

Company Details

Entity Name: REGENX SCIENCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Dec 2016 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Apr 2024 (10 months ago)
Document Number: P16000098587
FEI/EIN Number 81-4805262
Address: 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401
Mail Address: 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1797220 319 CLEMATIS STREET, SUITE 601, WEST PALM BEACH, FL, 33401 319 CLEMATIS STREET, SUITE 601, WEST PALM BEACH, FL, 33401 7146092242

Filings since 2022-09-20

Form type D
File number 021-459323
Filing date 2022-09-20
File View File

Agent

Name Role Address
CORSON, ELISABETH Agent 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401

President

Name Role Address
CORSON, ELISABETH President 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401

Chief Executive Officer

Name Role Address
CORSON, ELISABETH Chief Executive Officer 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401

Chairman

Name Role Address
CORSON, ELISABETH Chairman 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401

Director

Name Role Address
Waibel, Jill, Dr. Director 7800 SW 87th Avenue, Suite B-200 Miami, FL 33173
Ferrell, John Zachery Director 736 Driftwood Drive, Lynn Haven, FL 32444

Treasurer

Name Role Address
Cao, Zheng Treasurer 319 Clematis St, Suite 408 West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-04-25 No data No data
AMENDED AND RESTATEDARTICLES 2022-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-02-03 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 319 CLEMATIS STREET, SUITE 408, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2017-07-03 No data No data

Documents

Name Date
Amended and Restated Articles 2024-04-25
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-05-03
Amended and Restated Articles 2022-03-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3824377704 2020-05-01 0455 PPP 319 CLEMATIS STREET 601, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25015
Loan Approval Amount (current) 25015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25321.35
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State