Search icon

R2 INNOVATIVE TECHNOLOGIES, INC.

Company Details

Entity Name: R2 INNOVATIVE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 1999 (26 years ago)
Date of dissolution: 03 Jan 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Jan 2008 (17 years ago)
Document Number: P99000005294
FEI/EIN Number 650888120
Address: % ROBERT J. RODGERS, 11197 GRANDVIEW MANOR, WELLINGTON, FL, 33414
Mail Address: 11924 W. FOREST HILL BLVD, SUITE 22-138, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODGERS ROBERT J Agent 11197 GRANDVIEW MANOR, WELLINGTON, FL, 33414

Director

Name Role Address
SCHOENFELD RICH Director 1111 NORTHUMBERLAND COURT, WELLINGTON, FL, 33414
RODGERS ROBERT Director 11197 GRANDVIEW MANOR, WELLINGTON, FL, 33414

President

Name Role Address
RODGERS ROBERT President 11197 GRANDVIEW MANOR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CONVERSION 2008-01-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000001304. CONVERSION NUMBER 500000071455
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 % ROBERT J. RODGERS, 11197 GRANDVIEW MANOR, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2007-03-08 % ROBERT J. RODGERS, 11197 GRANDVIEW MANOR, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2007-03-08 RODGERS, ROBERT J No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 11197 GRANDVIEW MANOR, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-17
Reg. Agent Change 2006-01-11
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-13
Domestic Profit 1999-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State