Search icon

RX FOR FLEAS/SANTA CRUZ, MONTEREY, INC.

Company Details

Entity Name: RX FOR FLEAS/SANTA CRUZ, MONTEREY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S21080
FEI/EIN Number 65-0249179
Mail Address: 6555 N.W. 9TH AVE., SUITE 412, FT. LAUDERDALE, FL 33309
Address: 2081 BERING DR., UNIT K, SAN JOSE, CA 33309
Place of Formation: FLORIDA

Agent

Name Role Address
YARMUTH, MELVIN Agent 17952 FIELD BROOK CIRCLE, BOCA RATON, FL 33496

Director

Name Role Address
MELVIN J. YARMUTH Director 17952 FIELD BROOK CIR, BOCA RATON, FL 33496
YARMUTH, ROBERT S Director 10714 SANTA LAGUNA DRIVE, BOCA RATON, FL 33428

President

Name Role Address
MELVIN J. YARMUTH President 17952 FIELD BROOK CIR, BOCA RATON, FL 33496

Secretary

Name Role Address
MELVIN J. YARMUTH Secretary 17952 FIELD BROOK CIR, BOCA RATON, FL 33496

Treasurer

Name Role Address
MELVIN J. YARMUTH Treasurer 17952 FIELD BROOK CIR, BOCA RATON, FL 33496

Vice President

Name Role Address
YARMUTH, ROBERT S Vice President 10714 SANTA LAGUNA DRIVE, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 2081 BERING DR., UNIT K, SAN JOSE, CA 33309 No data
REGISTERED AGENT NAME CHANGED 1994-08-05 YARMUTH, MELVIN No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-05 17952 FIELD BROOK CIRCLE, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State