Search icon

RFK ENTERPRISES OF BOYNTON BEACH, INC.

Company Details

Entity Name: RFK ENTERPRISES OF BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1999 (25 years ago)
Document Number: P94000026401
FEI/EIN Number 65-0483455
Address: % DONNA KOPPEL, 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071
Mail Address: % DONNA KOPPEL, 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOPPEL, DONNA Agent 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071

President

Name Role Address
KOPPEL, DONNA President 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071
KOPPEL, LISA President 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071

Vice President

Name Role Address
KOPPEL, LISA Vice President 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
KOPPEL, LISA Secretary 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
KOPPEL, LISA Treasurer 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 % DONNA KOPPEL, 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2000-04-11 % DONNA KOPPEL, 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071 No data
REINSTATEMENT 1999-12-20 No data No data
REGISTERED AGENT NAME CHANGED 1999-12-20 KOPPEL, DONNA No data
REGISTERED AGENT ADDRESS CHANGED 1999-12-20 1933 COLONIAL DRIVE, CORAL SPRINGS, FL 33071 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State