Entity Name: | R F DEVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jan 1996 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P96000001702 |
FEI/EIN Number | 65-0640860 |
Address: | 500 SE MIZNER BLVD, 206A, BOCA RATON, FL 33432 |
Mail Address: | 500 SE MIZNER BLVD, 206A, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGEL, LEE S | Agent | 500 SE MIZNER BLVD, APT 206A, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
ENGEL, BEA | Secretary | 500 SE MIZNER BLVD, APT 206A, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
ENGEL, JEFFREY | Vice President | 2331 ROCKLEDGE DRIVE, ROCKLEDGE, FL 32955 |
Name | Role | Address |
---|---|---|
ENGEL, LEE S | President | 500 SE MIZNER BLVD, APT 206A, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-12 | 500 SE MIZNER BLVD, 206A, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-12 | 500 SE MIZNER BLVD, 206A, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-12 | 500 SE MIZNER BLVD, APT 206A, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 1997-01-27 | ENGEL, LEE S | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-01-27 |
ANNUAL REPORT | 1997-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State