Search icon

R F DEVICES, INC.

Company Details

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

Agent

Name Role Address
ENGEL, LEE S Agent 500 SE MIZNER BLVD, APT 206A, BOCA RATON, FL 33432

Secretary

Name Role Address
ENGEL, BEA Secretary 500 SE MIZNER BLVD, APT 206A, BOCA RATON, FL 33432

Vice President

Name Role Address
ENGEL, JEFFREY Vice President 2331 ROCKLEDGE DRIVE, ROCKLEDGE, FL 32955

President

Name Role Address
ENGEL, LEE S President 500 SE MIZNER BLVD, APT 206A, BOCA RATON, FL 33432

Events

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

Documents

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