Search icon

R & G MEDICAL AND DEVELOPMENT CORPORATION

Company Details

Entity Name: R & G MEDICAL AND DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000017045
FEI/EIN Number 650814980
Address: 10664 AVENIDA SANTA ANA, BOCA RATON, FL, 33498
Mail Address: 10664 AVENIDA SANTA ANA, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SCHWEDLER GEORGE S President 10664 AVENIDA SANTA ANA, BOCA RATON, FL, 33498

Secretary

Name Role Address
SCHWEDLER GEORGE S Secretary 10664 AVENIDA SANTA ANA, BOCA RATON, FL, 33498

Treasurer

Name Role Address
SCHWEDLER GEORGE S Treasurer 10664 AVENIDA SANTA ANA, BOCA RATON, FL, 33498

Director

Name Role Address
SCHWEDLER GEORGE S Director 10664 AVENIDA SANTA ANA, BOCA RATON, FL, 33498
SAK ROBERT M Director 10664 AVENIDA SANTA ANA, BOCA RATON, FL, 33498

Vice President

Name Role Address
SAK ROBERT M Vice President 10664 AVENIDA SANTA ANA, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-02 1840 SOUTWEST 22 STREET, 4TH FL, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 1999-11-15 SPIEGEL & UTRERA, P.A. No data

Documents

Name Date
REINSTATEMENT 2004-12-02
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-10-01
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-08-09
ANNUAL REPORT 1999-11-15
Domestic Profit 1998-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State